THE DAPPER MAN 2 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2022-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2321 May 2023 Director's details changed for Mr Neil David Martin Jarvis on 2023-04-26

View Document

21/05/2321 May 2023 Registered office address changed from 3 Linden Gardens Chiswick London W4 2EG to 29 Devizes Road Swindon SN1 4BG on 2023-05-21

View Document

02/03/232 March 2023 Registration of charge 115898210002, created on 2023-03-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

10/11/2110 November 2021 Notification of Neil David Martin Jarvis as a person with significant control on 2018-09-26

View Document

09/11/219 November 2021 Withdrawal of a person with significant control statement on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED LITTLE JEM DEVELOPMENTS 4 LIMITED CERTIFICATE ISSUED ON 17/02/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

28/01/2028 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

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

View Accounts

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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