- Company Overview for DP JV LIMITED (10029836)
- Filing history for DP JV LIMITED (10029836)
- People for DP JV LIMITED (10029836)
- Insolvency for DP JV LIMITED (10029836)
- More for DP JV LIMITED (10029836)
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 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 8 January 2020 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | LIQ02 | Statement of affairs | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mrs Vana Koutsomiti as a person with significant control on 29 August 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 9 Devonshire Mews London W4 2HA England to Studio 149, the Light Box 111 Power Road London W4 5PY on 11 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
15 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 25/02/2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Shropshire House 2-10 Capper Street London WC1E 6JA United Kingdom to 9 Devonshire Mews London W4 2HA on 19 April 2017 | |
12 Apr 2017 | CS01 |
Confirmation statement made on 25 February 2017 with updates
|
|
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|