DAPP II LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Director's details changed for Mr Ala Mahmoud Abdel-Rahim Alkhawaja on 2022-12-28

View Document

28/12/2228 December 2022 Change of details for Ala Mahmoud Abdel-Rahim Alkhawaja as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-28

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ZAOUK

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR ALA MAHMOUD ABDEL-RAHIM ALKHAWAJA

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / ALA MAHMOUD ABDEL-RAHIM ALKHAWAJA / 03/07/2020

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD IBRAHIM ZAOUK / 07/05/2019

View Document

10/04/1910 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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