D.P.D.G FINANCE LIMITED

C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL
StatusDISSOLVED
Company No.07700358
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 16 days

SUMMARY

D.P.D.G FINANCE LIMITED is an dissolved private limited company with number 07700358. It was incorporated 12 years, 11 months, 22 days ago, on 11 July 2011 and it was dissolved 1 year, 5 months, 16 days ago, on 17 January 2023. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2022

Action Date: 30 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

Old address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

New address: Galley House Moon Lane Barnet EN5 5YL

Documents

View document PDF

Resolution

Date: 05 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: 162-164 High Street Rayleigh SS6 7BS England

New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 59 New London Road Chelmsford Essex CM2 0nd England

New address: 162-164 High Street Rayleigh SS6 7BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Stephen Swain

Notification date: 2018-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas William Lamborn

Cessation date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stephen Swain

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Lamborn

Termination date: 2018-06-14

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 09 Jan 2018

Action Date: 23 Nov 2017

Category: Capital

Type: SH03

Date: 2017-11-23

Capital : 430 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jade Global Group Limited

Cessation date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-23

Psc name: Mr Nicholas William Lamborn

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Nicholas William Lamborn

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-23

Psc name: Mr Nicholas William Lamborn

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-23

Officer name: Mr Nicholas William Lamborn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: Suite 14 Robjohns House Navigation Road Chelmsford Essex CM2 6nd

New address: 59 New London Road Chelmsford Essex CM2 0nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Capital

Type: SH19

Date: 2015-08-11

Capital : 950 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-30

Capital : 560 GBP

Documents

View document PDF

Legacy

Date: 30 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/15

Documents

View document PDF

Resolution

Date: 30 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2015

Action Date: 03 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-03

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 09 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/15

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 20 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-20

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 20 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-20

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Jayne Morgan

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2014

Action Date: 01 May 2014

Category: Capital

Type: SH02

Date: 2014-05-01

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Howard

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Jayne Morgan

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2013

Action Date: 04 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-04

Capital : 1,000,000.00 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terance Leighton

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Apr 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: 27 Purleigh Avenue Woodford Green Essex IG8 8DU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Lamborn

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Howard

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry-Jayne Morgan

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrios Hadjigeorgiou

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Maitland-Smith

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Demetrios Hadjigeorgiou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Howard

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terance Lee Leighton

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demetrios Christos Hadjigeorgiou

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Morgan

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 17 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-17

Capital : 1,000.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Nigel Maitland-Smith

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATCL PROPERTY SERVICES LTD

UNIT 4, WELLINGTON HALL FARM WENNINGTON ROAD,RAINHAM,RM13 9EF

Number:09434347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LSJ INVESTMENTS LIMITED

UNIT 2,CAMBRIDGE,GL2 7AA

Number:09015177
Status:ACTIVE
Category:Private Limited Company

MEAD PLACE LTD

THE CENTER,EAST GRINSTEAD,RH19 1HA

Number:11836986
Status:ACTIVE
Category:Private Limited Company
Number:03135903
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALCEY SALES LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:08230527
Status:ACTIVE
Category:Private Limited Company

SPLAT PUBLISHING LIMITED

141B LOWER GRANTON ROAD,EDINBURGH,EH5 1EX

Number:SC215925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source