Advanced company searchLink opens in new window

DAPPER INVESTMENTS LIMITED

Company number 07040443

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2014 DS01 Application to strike the company off the register
23 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2014 AA Accounts made up to 31 July 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 TM01 Termination of appointment of John Martin Weaving as a director on 17 April 2014
01 May 2014 AD01 Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW on 1 May 2014
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
30 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Nov 2012 AA Accounts made up to 31 July 2012
27 Apr 2012 AD01 Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 1NW on 27 April 2012
27 Apr 2012 AA Accounts made up to 31 July 2011
10 Apr 2012 TM02 Termination of appointment of Ann Mcgookin as a secretary on 10 April 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Dr Michael Anthony Ziff on 14 October 2011
17 Oct 2011 CH01 Director's details changed for Mr Edward Max Ziff on 14 October 2011
27 May 2011 AA Accounts made up to 31 July 2010
20 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
05 Oct 2010 AP01 Appointment of Dr Michael Anthony Ziff as a director
05 Oct 2010 AP01 Appointment of Mr Edward Max Ziff as a director
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
16 Aug 2010 AD01 Registered office address changed from Stylo House Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 16 August 2010
03 Dec 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 July 2010
25 Nov 2009 MEM/ARTS Memorandum and Articles of Association