Advanced company searchLink opens in new window

SO’DAPAAH LIMITED

Company number 12555004

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)
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
27 Jul 2022 CH01 Director's details changed for Mr Jamie Junior Dapaah on 27 July 2022
27 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 27 July 2022
27 Jul 2022 PSC04 Change of details for Mr Jamie Junior Dapaah as a person with significant control on 27 July 2022
27 Jul 2022 PSC07 Cessation of Jamie Dapaah as a person with significant control on 27 July 2022
15 May 2022 PSC04 Change of details for Mr Jamie Junior Dapaah as a person with significant control on 8 May 2022
28 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
05 Apr 2022 PSC01 Notification of Jamie Junior Dapaah as a person with significant control on 5 April 2022
05 Apr 2022 PSC07 Cessation of Francis Adu as a person with significant control on 10 September 2021
05 Apr 2022 PSC03 Notification of Jamie Dapaah as a person with significant control on 10 September 2021
26 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
26 Jul 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
26 Jul 2021 TM01 Termination of appointment of Francis Adu as a director on 26 July 2021
26 Jul 2021 AP01 Appointment of Jamie Junior Dapaah as a director on 26 July 2021
26 Jul 2021 AD01 Registered office address changed from 27 Draco Street London SE17 3HX England to 16 Greyhound Terrace London SW16 5SX on 26 July 2021
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AD01 Registered office address changed from 23 Draco Street London SE17 3HX England to 27 Draco Street London SE17 3HX on 28 October 2020
21 Oct 2020 PSC08 Notification of a person with significant control statement
19 Oct 2020 TM01 Termination of appointment of Elize Mavideniz as a director on 1 August 2020
15 Oct 2020 AP01 Appointment of Miss Elize Mavideniz as a director on 1 June 2020
18 Sep 2020 PSC03 Notification of Francis Adu as a person with significant control on 16 April 2020