Advanced company searchLink opens in new window

DPGS LIMITED

Company number 02888940

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)
13 Oct 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
29 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
20 Jan 2016 MR01 Registration of charge 028889400005, created on 11 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
05 Jan 2016 AP01 Appointment of Mr Gurprit Dhaliwal as a director on 5 January 2016
18 Aug 2015 AD01 Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
12 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 75,000
13 Jan 2015 AA Full accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 75,000
06 Jan 2014 AA Full accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
02 Jan 2013 AA Full accounts made up to 31 March 2012
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Oct 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
29 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
07 Jan 2010 AA Accounts for a medium company made up to 31 March 2009