DPE ACQUISITIONS LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
21/08/2421 August 2024 | Cessation of Zanete Ferguson as a person with significant control on 2024-08-14 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Accounts for a small company made up to 2023-08-31 |
11/09/2311 September 2023 | Notification of Zanete Ferguson as a person with significant control on 2023-08-31 |
11/09/2311 September 2023 | Termination of appointment of Zanete Ferguson as a director on 2023-08-31 |
11/09/2311 September 2023 | Cessation of Edwin Lowe Group Ltd as a person with significant control on 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-08-31 |
30/10/2230 October 2022 | Director's details changed for Mrs Zanete Ferguson on 2022-10-30 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/01/2231 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-08-31 |
11/01/2211 January 2022 | Appointment of Mrs Zanete Fergusone as a director on 2022-01-10 |
30/12/2130 December 2021 | Termination of appointment of Zanete Fergusone as a director on 2021-12-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
11/06/2111 June 2021 | REGISTERED OFFICE CHANGED ON 11/06/2021 FROM 61-63 ALEXANDRA ROAD WALSALL WS1 4DX ENGLAND |
21/05/2121 May 2021 | CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
21/05/2121 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN LOWE GROUP LTD |
20/05/2120 May 2021 | CESSATION OF ZANETE FERGUSONE AS A PSC |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM OFFICE 1 21 HATHERTON STREET HATHERTON COURT WALSALL WS4 2LA ENGLAND |
28/04/2128 April 2021 | DIRECTOR APPOINTED MR MOHAMMED KALEEM |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM OFFICE 1, HATHERTON COURT HATHERTON STREET WALSALL WS4 2LA ENGLAND |
02/02/212 February 2021 | REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 12 PRINCES DRIVE OXSHOTT LEATHERHEAD KT22 0UP ENGLAND |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM WOODBURY SHRUBBS HILL LANE ASCOT SL5 0LD ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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