THE DAPPER MAN 2 LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Total exemption full accounts made up to 2022-09-30 |
09/05/249 May 2024 | Confirmation statement made on 2023-12-17 with no updates |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
21/05/2321 May 2023 | Director's details changed for Mr Neil David Martin Jarvis on 2023-04-26 |
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 |
02/03/232 March 2023 | Registration of charge 115898210002, created on 2023-03-01 |
28/02/2328 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
01/02/221 February 2022 | Confirmation statement made on 2021-12-17 with no updates |
10/11/2110 November 2021 | Notification of Neil David Martin Jarvis as a person with significant control on 2018-09-26 |
09/11/219 November 2021 | Withdrawal of a person with significant control statement on 2021-11-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/06/2017 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
17/02/2017 February 2020 | COMPANY NAME CHANGED LITTLE JEM DEVELOPMENTS 4 LIMITED CERTIFICATE ISSUED ON 17/02/20 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
28/01/2028 January 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
17/12/1917 December 2019 | FIRST GAZETTE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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