London
WC2R 0LT
Director Name | Mr Robert John Lloyd Davies |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat D 2 Northiam Street London E9 7HQ |
Website | www.dpa2.com |
---|---|
Email address | [email protected] |
Telephone | 020 71838993 |
Telephone region | London |
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anthony William Horton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,016 |
Cash | £1,223 |
Current Liabilities | £22,379 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2021 | Director's details changed for Mr Anthony William Horton on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Change of details for Mr Anthony William Horton as a person with significant control on 1 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 29 November 2020 with updates (5 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
10 July 2019 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Change of details for Mr Anthony William Horton as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Anthony William Horton on 3 January 2018 (2 pages) |
3 January 2018 | Registered office address changed from 8th Floor 22 Upper Ground Southbank London SE1 9PD to 5th Floor 34 Threadneedle Street London EC2R 8AY on 3 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Hms President (1918) King's Reach Victoria Embankment London EC4Y 0HJ to 8th Floor 22 Upper Ground Southbank London SE1 9PD on 1 July 2015 (1 page) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
14 March 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
18 February 2013 | Registered office address changed from 1 Oaklands Bunce Common Road Leigh Surrey RH2 8NS United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 1 Oaklands Bunce Common Road Leigh Surrey RH2 8NS United Kingdom on 18 February 2013 (1 page) |
10 January 2013 | Termination of appointment of Robert Davies as a director (1 page) |
10 January 2013 | Termination of appointment of Robert Davies as a director (1 page) |
30 November 2012 | Company name changed DPA2 LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Company name changed DPA2 LIMITED\certificate issued on 30/11/12
|
29 November 2012 | Incorporation (23 pages) |
29 November 2012 | Incorporation (23 pages) |