- Company Overview for DAPPER (SCARBOROUGH) LIMITED (05093182)
- Filing history for DAPPER (SCARBOROUGH) LIMITED (05093182)
- People for DAPPER (SCARBOROUGH) LIMITED (05093182)
- Charges for DAPPER (SCARBOROUGH) LIMITED (05093182)
- More for DAPPER (SCARBOROUGH) LIMITED (05093182)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Brian Michael Small on 11 April 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 | |
13 Oct 2016 | AA | Full accounts made up to 30 January 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Oct 2014 | CC04 | Statement of company's objects | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 25 May 2004
|
|
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of Barry Bown as a director | |
29 May 2014 | AD03 | Register(s) moved to registered inspection location | |
23 May 2014 | AD02 | Register inspection address has been changed | |
23 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
06 May 2014 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
28 Apr 2014 | AD01 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Angela Earnshaw as a director |