DGP EXPRESS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

26/06/2426 June 2024 Registered office address changed from 7 the Spinney Harts Hill Road Thatcham West Berkshire RG18 4AB England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-06-26

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Cessation of Calista Ann Hunt as a person with significant control on 2021-10-31

View Document

10/05/2210 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

10/05/2210 May 2022 Withdrawal of the directors' residential address register information from the public register

View Document

10/05/2210 May 2022 Change of details for Mr Dale Gavin Prout as a person with significant control on 2021-10-31

View Document

11/10/2111 October 2021 Termination of appointment of Calista Ann Hunt as a director on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/11/205 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/08/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 98 TURNPIKE ROAD NEWBURY RG14 2NF ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 18/08/20 STATEMENT OF CAPITAL GBP 4

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MISS CALISTA ANN HUNT

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY CALISTA HUNT

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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