Advanced company searchLink opens in new window

DAP CONSULTING (MIDLANDS) LTD

Company number 11443026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2022 AD01 Registered office address changed from 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT England to 44 Birmingham Road Sutton Coldfield B72 1QQ on 2 February 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 AD01 Registered office address changed from Cathedral House 5 Beacon Street Lichfield WS13 7AA United Kingdom to 5 Eastgate Business Centre Eastern Avenue Burton-on-Trent DE13 0AT on 11 August 2021
11 Feb 2021 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 PSC01 Notification of David Anthony Pariera as a person with significant control on 11 November 2020
12 Nov 2020 PSC07 Cessation of Sherry Pariera as a person with significant control on 11 November 2020
12 Nov 2020 AP01 Appointment of Mr David Anthony Pariera as a director on 11 November 2020
12 Nov 2020 TM01 Termination of appointment of Sherry Pariera as a director on 11 November 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 31 July 2019
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Dec 2018 CH01 Director's details changed for Miss Sherry Pariera on 1 December 2018
04 Dec 2018 CH01 Director's details changed for Miss Sherry Pariera on 1 December 2018
20 Oct 2018 PSC04 Change of details for Miss Sherry Pariera as a person with significant control on 1 October 2018
01 Oct 2018 EW02 Withdrawal of the directors' residential address register information from the public register
01 Oct 2018 EH02 Elect to keep the directors' residential address register information on the public register
28 Aug 2018 AD01 Registered office address changed from 31 West Street Swadlincote DE11 9DN England to Cathedral House 5 Beacon Street Lichfield WS13 7AA on 28 August 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-03
18 Jul 2018 CONNOT Change of name notice
02 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-02
  • GBP 1