- Company Overview for DAPPS GLOBAL LIMITED (11312287)
- Filing history for DAPPS GLOBAL LIMITED (11312287)
- People for DAPPS GLOBAL LIMITED (11312287)
- More for DAPPS GLOBAL LIMITED (11312287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2019 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 7 March 2019 | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Jul 2018 | PSC04 | Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 16 April 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mr Daniel Michael Mcmanus on 16 April 2018 | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
26 Jul 2018 | CH01 | Director's details changed for Mr James Edwin Christopher Packham on 4 July 2018 | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
04 Jul 2018 | AP01 | Appointment of Mr James Edwin Christopher Packham as a director on 4 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Daniel Michael Mcmanus as a director on 4 July 2018 | |
16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|