DPE ACQUISITIONS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/08/2421 August 2024 Cessation of Zanete Ferguson as a person with significant control on 2024-08-14

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

11/09/2311 September 2023 Notification of Zanete Ferguson as a person with significant control on 2023-08-31

View Document

11/09/2311 September 2023 Termination of appointment of Zanete Ferguson as a director on 2023-08-31

View Document

11/09/2311 September 2023 Cessation of Edwin Lowe Group Ltd as a person with significant control on 2023-08-31

View Document

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

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-08-31

View Document

30/10/2230 October 2022 Director's details changed for Mrs Zanete Ferguson on 2022-10-30

View Document

28/10/2228 October 2022 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Network Park, Unit 9 Duddeston Mill Road Saltley Birmingham B8 1AU on 2022-10-28

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

11/01/2211 January 2022 Appointment of Mrs Zanete Fergusone as a director on 2022-01-10

View Document

30/12/2130 December 2021 Termination of appointment of Zanete Fergusone as a director on 2021-12-20

View Document

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

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

11/06/2111 June 2021 REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 61-63 ALEXANDRA ROAD WALSALL WS1 4DX ENGLAND

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

21/05/2121 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN LOWE GROUP LTD

View Document

20/05/2120 May 2021 CESSATION OF ZANETE FERGUSONE AS A PSC

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM OFFICE 1 21 HATHERTON STREET HATHERTON COURT WALSALL WS4 2LA ENGLAND

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR MOHAMMED KALEEM

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM OFFICE 1, HATHERTON COURT HATHERTON STREET WALSALL WS4 2LA ENGLAND

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 12 PRINCES DRIVE OXSHOTT LEATHERHEAD KT22 0UP ENGLAND

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM WOODBURY SHRUBBS HILL LANE ASCOT SL5 0LD ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/06/1919 June 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