Advanced company searchLink opens in new window

DPCO HOLDINGS LIMITED

Company number 12315762

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
27 Jul 2023 PSC07 Cessation of Oliver James Chalk as a person with significant control on 31 May 2023
27 Jul 2023 PSC04 Change of details for Mr Benji Robert Massarin as a person with significant control on 31 May 2023
27 Jul 2023 TM01 Termination of appointment of Oliver James Chalk as a director on 31 May 2023
16 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
22 Jun 2022 CH01 Director's details changed for Mr Benji Robert Massarin on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Benji Robert Massarin on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Benji Robert Massarin as a person with significant control on 22 June 2022
22 Jun 2022 PSC04 Change of details for Mr Oliver James Chalk as a person with significant control on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Oliver James Chalk on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from Suite 9 8 Madeira Avenue Leigh-on-Sea SS9 3EB England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 22 June 2022
30 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
05 Sep 2021 AD01 Registered office address changed from Suite 18, 8 Madeira Avenue Leigh-on-Sea Essex SS9 3EB England to Suite 9 8 Madeira Avenue Leigh-on-Sea SS9 3EB on 5 September 2021
14 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CH01 Director's details changed for Mr Oliver James Chalk on 1 December 2020
01 Dec 2020 PSC04 Change of details for Mr Oliver James Chalk as a person with significant control on 1 December 2020
30 Nov 2020 AD01 Registered office address changed from Suite 18, 8 Madeira Avenue Leigh-on-Sea SS9 3EB England to Suite 18, 8 Madeira Avenue Leigh-on-Sea Essex SS9 3EB on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from Suite 18 8 Madeira Avenue Leigh-on-Sea SS9 3EB England to Suite 18, 8 Madeira Avenue Leigh-on-Sea SS9 3EB on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 18 8 Madeira Avenue Leigh-on-Sea SS9 3EB on 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates