About

Registered Number: 06477475
Date of Incorporation: 18/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Erin Cottage, Well Lane, St. Margarets-At-Cliffe, Dover, CT15 6AA

 

Having been setup in 2008, Dapa Canterbury Ltd are based in Dover, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Kevin James 25 November 2015 - 1
WOOD, Sarah Michelle 18 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Kevin James 18 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 26 November 2015
CH03 - Change of particulars for secretary 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AR01 - Annual Return 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 08 January 2013
RT01 - Application for administrative restoration to the register 08 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 10 February 2010
DISS40 - Notice of striking-off action discontinued 06 June 2009
363a - Annual Return 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.