DAPPDAPP IP LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
10/05/2310 May 2023 | Application to strike the company off the register |
09/11/229 November 2022 | Change of details for Mr Allen Victor Schneeberger as a person with significant control on 2022-07-04 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
09/11/229 November 2022 | Cessation of William Honiball as a person with significant control on 2022-07-04 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Register inspection address has been changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN |
05/07/215 July 2021 | Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Regency Court 62-66 Deansgate Manchester M3 2EN |
05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
02/07/212 July 2021 | Registered office address changed from Beechey House, 87 Church Street Crowthorne Berkshire RG45 7AW United Kingdom to Regency Court 62-66 Deansgate Manchester M3 2EN on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HONIBALL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN VICTOR SCHNEEBERGER |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/08/1630 August 2016 | 30/08/16 STATEMENT OF CAPITAL GBP 1 |
24/06/1624 June 2016 | 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