DAPATCHI PROPERTY CONCEPTS LIMITED

Company Documents

DateDescription
21/04/2221 April 2022 Notice of move from Administration to Dissolution

View Document

04/11/214 November 2021 Administrator's progress report

View Document

15/07/2115 July 2021 Notice of deemed approval of proposals

View Document

28/06/2128 June 2021 Statement of administrator's proposal

View Document

17/06/2117 June 2021 Statement of affairs with form AM02SOA

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101188640001

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR DAMION ALEXANDER NEWTON

View Document

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

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CESSATION OF MARK LODGE AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPATCHI GROUP LIMITED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 CESSATION OF DANIEL CHRISTOPHER PATTRICK AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 106 MANSFIELD CRESCENT ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 2AA UNITED KINGDOM

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 COMPANY NAME CHANGED OUTSHINE PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/07/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LODGE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CHRISTOPHER PATTRICK

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/06/176 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE HENRY

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR MARK LODGE

View Document

19/04/1619 April 2016 19/04/16 STATEMENT OF CAPITAL GBP 3

View Document

12/04/1612 April 2016 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