- Company Overview for DPCO HOLDINGS LIMITED (12315762)
- Filing history for DPCO HOLDINGS LIMITED (12315762)
- People for DPCO HOLDINGS LIMITED (12315762)
- More for DPCO HOLDINGS LIMITED (12315762)
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 |