Advanced company searchLink opens in new window

DAP REVENUES LIMITED

Company number 03080385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Nov 2015 AD01 Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to Hill House 1 Little New Street London London EC4A 3TR on 23 November 2015
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
17 Nov 2015 600 Appointment of a voluntary liquidator
17 Nov 2015 4.70 Declaration of solvency
17 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-09
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
23 Jul 2015 MR04 Satisfaction of charge 3 in full
31 Dec 2014 AP01 Appointment of Mr Jonathan Russell Beck as a director on 19 December 2014
31 Dec 2014 TM01 Termination of appointment of Barry Alexander Beck as a director on 19 December 2014
17 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AUD Auditor's resignation
28 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
14 Aug 2013 AA Full accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
24 Sep 2012 AA Full accounts made up to 31 March 2012
29 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
09 Mar 2012 TM02 Termination of appointment of Christian D'angiola as a secretary
09 Mar 2012 AP03 Appointment of Mr Richard Spencer Frank as a secretary
08 Dec 2011 TM01 Termination of appointment of Richard Whitehouse as a director
08 Dec 2011 TM01 Termination of appointment of Richard O'quinn as a director
08 Dec 2011 TM01 Termination of appointment of Donald Gunn as a director
17 Aug 2011 AA Full accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders