Advanced company searchLink opens in new window

DAPPS GLOBAL LIMITED

Company number 11312287

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2019 AD01 Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 7 March 2019
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
26 Jul 2018 PSC04 Change of details for Mr Daniel Michael Mcmanus as a person with significant control on 16 April 2018
26 Jul 2018 CH01 Director's details changed for Mr Daniel Michael Mcmanus on 16 April 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
26 Jul 2018 CH01 Director's details changed for Mr James Edwin Christopher Packham on 4 July 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 500,750
04 Jul 2018 AP01 Appointment of Mr James Edwin Christopher Packham as a director on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Daniel Michael Mcmanus as a director on 4 July 2018
16 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-16
  • GBP 100