DAPPDAPP LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

14/11/2214 November 2022 Cessation of William Ferdinand Honiball as a person with significant control on 2022-07-04

View Document

09/11/229 November 2022 Change of details for Mr Allen Victor Schneeberger as a person with significant control on 2022-07-04

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Register(s) moved to registered office address Regency Court 62-66 Deansgate Manchester M3 2EN

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 Registered office address changed from , Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW to Regency Court 62-66 Deansgate Manchester M3 2EN on 2020-12-03

View Document

10/09/2010 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 SAIL ADDRESS CREATED

View Document

06/05/206 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/03/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/10/1712 October 2017 CURREXT FROM 31/10/2017 TO 28/02/2018

View Document

12/09/1712 September 2017 18/08/17 STATEMENT OF CAPITAL GBP 9582.179

View Document

09/08/179 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 9530.086

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/04/174 April 2017 23/09/16 STATEMENT OF CAPITAL GBP 9458.066

View Document

31/03/1731 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 192432

View Document

31/03/1731 March 2017 23/09/16 STATEMENT OF CAPITAL GBP 9424.246

View Document

30/01/1730 January 2017 SECOND FILED SH01 - 29/08/16 STATEMENT OF CAPITAL GBP 9333

View Document

12/12/1612 December 2016 29/08/16 STATEMENT OF CAPITAL GBP 10332

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 SUB-DIVISION 29/08/16

View Document

14/09/1614 September 2016 ADOPT ARTICLES 29/08/2016

View Document

12/09/1612 September 2016 ADOPT ARTICLES 29/08/2016

View Document

12/09/1612 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN VICTOR SCHNEEBERGER / 06/04/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN VICTOR SCHNEEBERGER / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN VICTOR SCHNEEBERGER / 23/12/2014

View Document

09/03/159 March 2015 COMPANY NAME CHANGED KILO-S MESSENGER LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN VICTOR SCHNEEBERGER / 12/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 4 NUGEE COURT DUKES RIDE CROWTHORNE BERKSHIRE

View Document

12/12/1412 December 2014 Registered office address changed from , 4 Nugee Court Dukes Ride, Crowthorne, Berkshire to Regency Court 62-66 Deansgate Manchester M3 2EN on 2014-12-12

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN VICTOR SCHNEEBERGER / 12/12/2014

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 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