DAPPER COLLECTION LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

13/02/2413 February 2024 Appointment of a voluntary liquidator

View Document

07/11/237 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registered office address changed from 30-31 High Street Battle East Sussex TN33 0EA England to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-10-19

View Document

19/10/2319 October 2023 Statement of affairs

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/01/2020 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MIDDLETON

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM DAPPER COLLECTION LTD, 52 HIGH STREET BATTLE TN33 0EN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CESSATION OF KEVIN DAVID LAWRENCE AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES LAKE

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID LAWRENCE / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID LAWRENCE / 15/02/2018

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MR KEVIN DAVID LAWRENCE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID EPWORTH MIDDLETON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DANIEL JAMES LAKE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAKE

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 1B THEAKLEN HOUSE THEAKLEN DRIVE ST LEONARDS ON SEA EAST SUSSEX TN38 9AZ

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAKE

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/01/1421 January 2014 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