DAPALGO CONSULTING LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

13/01/1313 January 2013 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAPASA CHANDA / 31/01/2011

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAPASA CHANDA / 21/07/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 106 SEWELL CLOSE CHAFFORD HUNDRED ESSEX RM16 6BU

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 106 SEWELL CLOSE CHAFFORD HUNDRED ESSEX RM16 6BU

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED SAIRIDES ACCOUNTANCY SERVICES

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/08/0712 August 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company