Advanced company searchLink opens in new window

DP JV LIMITED

Company number 10029836

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 17/05/2017.
26 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100