Advanced company searchLink opens in new window

DAPP FINANCIAL COMMUNITY LIMITED

Company number 09781549

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Jan 2020 AP01 Appointment of Mrs Marie-Paule Stravens as a director on 17 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 TM01 Termination of appointment of Chau Nhu Phuong Nguyen as a director on 17 January 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
02 Jan 2020 PSC01 Notification of Chau Nhu Phuong Nguyen as a person with significant control on 20 December 2019
02 Jan 2020 TM01 Termination of appointment of Vanessa Marie-Antoine Boulle as a director on 20 December 2019
02 Jan 2020 PSC07 Cessation of Nwms Holdings Ltd as a person with significant control on 20 December 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with updates
31 Dec 2019 AP01 Appointment of Ms Chau Nhu Phuong Nguyen as a director on 20 December 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-20
02 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
16 Oct 2018 CH01 Director's details changed for Mrs Vanessa Marie-Antoine Payet on 28 May 2016
01 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
06 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with updates
13 Oct 2017 PSC02 Notification of Nwms Holdings Ltd as a person with significant control on 13 October 2017
13 Oct 2017 PSC07 Cessation of Prime S.V.N Management Limited as a person with significant control on 13 October 2017
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
10 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 10 December 2015