Advanced company searchLink opens in new window

DAPPER MARKETING GROUP LIMITED

Company number 12197531

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 Sep 2023 LIQ02 Statement of affairs
13 Sep 2023 AD01 Registered office address changed from 4 Court Lodge 76 London Road Shenley Radlett Hertfordshire WD7 9DU United Kingdom to C/O Businessrescueexpert 47-49 Duke Street Darlington Co Durham DL3 7SD on 13 September 2023
13 Sep 2023 600 Appointment of a voluntary liquidator
13 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-01
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2023 DS01 Application to strike the company off the register
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Court Lodge 76 London Road Shenley Radlett Hertfordshire WD7 9DU on 3 October 2022
14 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
07 Oct 2021 PSC01 Notification of Jonathan Colin Jennings as a person with significant control on 10 May 2021
07 Oct 2021 PSC04 Change of details for Mr Kevin Mcilrath as a person with significant control on 10 May 2021
30 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 8 September 2021
09 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2021
17 Aug 2021 AP01 Appointment of Mr Jonathan Jennings as a director on 9 August 2021
08 Jun 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-12
06 May 2021 CONNOT Change of name notice
30 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
05 Jan 2021 PSC01 Notification of Kevin Mcilrath as a person with significant control on 1 January 2021
05 Jan 2021 PSC07 Cessation of Victor Alan Baker as a person with significant control on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of Victor Alan Baker as a director on 1 January 2021
16 Dec 2020 AP01 Appointment of Mr Kevin Mcilrath as a director on 1 December 2020
12 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with no updates