DAPTOG LTD

Company Documents

DateDescription
07/05/227 May 2022 Registered office address changed from 47 Spring Walk Newport PO30 5nd United Kingdom to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

02/04/222 April 2022 Application to strike the company off the register

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 CURRSHO FROM 30/11/2021 TO 05/04/2021

View Document

13/01/2113 January 2021 CESSATION OF JOANNE JACKSON AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINE ESPEJO

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE JACKSON

View Document

15/12/2015 December 2020 COMPANY NAME CHANGED CHEEKYPRIMROSE LTD CERTIFICATE ISSUED ON 15/12/20

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MS ANGELINE ESPEJO

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 27 LEIGHTON GARDENS TILBURY RM18 8ND ENGLAND

View Document

02/11/202 November 2020 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