DP REALISATIONS (2021) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

11/04/2311 April 2023 Liquidators' statement of receipts and payments to 2023-01-31

View Document

01/02/221 February 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/07/198 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

04/05/174 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 20.42925

View Document

28/04/1728 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

15/03/1615 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 AUDITOR'S RESIGNATION

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037178120003

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SAIL ADDRESS CHANGED FROM: 5 BERNERS STREET LONDON W1T 3LF UNITED KINGDOM

View Document

19/06/1419 June 2014 AUDITOR'S RESIGNATION

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 5 BERNERS STREET LONDON W1T 3LF

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037178120002

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037178120001

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUTHER / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KANJEE / 05/10/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LUTHER / 05/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LUTHER / 05/10/2011

View Document

03/10/113 October 2011 19/08/11 STATEMENT OF CAPITAL GBP 3.93526

View Document

27/09/1127 September 2011 SUB-DIVISION 19/08/11

View Document

27/09/1127 September 2011 SUB DIVISION 19/08/2011

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 19/08/11 STATEMENT OF CAPITAL GBP 19.71741

View Document

25/08/1125 August 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR OWEN TYLER

View Document

07/03/117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR EMMET BYRNE

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY EMMET BYRNE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR STEPHEN LUTHER

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR STEPHEN LUTHER

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 5 BERNERS STREET LONDON W1T 3LP

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 17 NASSAU STREET FITZROUIA LONDON W1N 7RE

View Document

05/12/995 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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