DPAC UK LIMITED

04615309
100 ST JAMES ROAD ST. JAMES ROAD NORTHAMPTON ENGLAND NN5 5LF

Documents

Documents
Date Category Description Pages
06 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
30 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
03 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 15 Buy now
14 Apr 2022 resolution Resolution 1 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
13 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 4 Buy now
18 Feb 2021 officers Change of particulars for director (Mr Simon David Huston Lamberton Pine) 2 Buy now
18 Feb 2021 officers Change of particulars for director (Mrs Elizabeth Latimer Lamberton Pine) 2 Buy now
18 Feb 2021 officers Change of particulars for secretary (Mrs Elizabeth Latimer Lamberton Pine) 1 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2020 accounts Annual Accounts 4 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Simon David Huston Lamberton Pine) 2 Buy now
07 Oct 2020 officers Change of particulars for secretary (Mrs Elizabeth Latimer Lamberton Pine) 1 Buy now
07 Oct 2020 officers Change of particulars for director (Mrs Elizabeth Latimer Lamberton Pine) 2 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 3 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 accounts Annual Accounts 8 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 8 Buy now
18 Jan 2016 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
24 Jan 2015 annual-return Annual Return 5 Buy now
14 Nov 2014 accounts Annual Accounts 8 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
05 Aug 2013 accounts Annual Accounts 8 Buy now
05 Jan 2013 annual-return Annual Return 5 Buy now
20 Aug 2012 accounts Annual Accounts 6 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
26 Sep 2011 accounts Annual Accounts 6 Buy now
27 Dec 2010 annual-return Annual Return 5 Buy now
27 Dec 2010 officers Change of particulars for director (Simon David Huston Lamberton Pine) 2 Buy now
27 Dec 2010 officers Change of particulars for director (Elizabeth Latimer Lamberton Pine) 2 Buy now
30 Jun 2010 accounts Annual Accounts 8 Buy now
23 Dec 2009 annual-return Annual Return 14 Buy now
15 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
27 Jul 2009 accounts Annual Accounts 6 Buy now
11 Feb 2009 annual-return Return made up to 12/12/08; full list of members 8 Buy now
11 Feb 2009 officers Director appointed elizabeth latimer lamberton pine 2 Buy now
15 Jan 2009 officers Director's change of particulars / simon lamberton pine / 10/07/2008 1 Buy now
15 Jan 2009 officers Secretary's change of particulars / elizabeth lamberton pine / 10/07/2008 1 Buy now
08 Oct 2008 accounts Annual Accounts 8 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from welney grange studios wisbech road littleport ely cambridgeshire CB6 1RG 1 Buy now
12 Dec 2007 annual-return Return made up to 12/12/07; full list of members 3 Buy now
27 Jun 2007 accounts Annual Accounts 7 Buy now
15 Jan 2007 annual-return Return made up to 12/12/06; full list of members 6 Buy now
11 Sep 2006 accounts Annual Accounts 10 Buy now
26 Jan 2006 officers Secretary's particulars changed 1 Buy now
26 Jan 2006 officers Director's particulars changed 1 Buy now
26 Jan 2006 annual-return Return made up to 12/12/05; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 7 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: accountants m k LTD 121A queensway bletchley milton keynes buckinghamshire MK4 3AG 1 Buy now
25 Jan 2005 annual-return Return made up to 12/12/04; full list of members 6 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: 114 high street cranfield bedfordshire MK43 0DG 1 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
14 Apr 2004 accounts Annual Accounts 5 Buy now
31 Mar 2004 annual-return Return made up to 12/12/03; full list of members 6 Buy now
08 Jan 2003 officers New secretary appointed 2 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 capital Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Jan 2003 accounts Accounting reference date shortened from 31/12/03 to 31/03/03 1 Buy now
08 Jan 2003 officers Director resigned 1 Buy now
08 Jan 2003 officers Secretary resigned 1 Buy now
12 Dec 2002 incorporation Incorporation Company 11 Buy now