Advanced company searchLink opens in new window

DPONLINE LIMITED

Company number 09879091

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)
28 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
28 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
05 Dec 2020 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG Wales to Goldfields House 18a Gold Tops Newport Newport NP20 4PH on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 LIQ02 Statement of affairs
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
16 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
01 Dec 2019 PSC04 Change of details for Mr Daniel Lewis as a person with significant control on 1 December 2019
01 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with updates
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 119.65
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 114.66
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 107.86
21 Mar 2018 CH03 Secretary's details changed for Mr Daniel Lewis on 21 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Daniel Lewis on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG to Henstaff Court Llantrisant Road Groesfaen Pontyclun CF72 8NG on 21 March 2018
02 Feb 2018 SH02 Sub-division of shares on 27 November 2017
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 107.86
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
31 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 27/11/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association