About

Registered Number: 05495435
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Erin Cottage Well Lane, St. Margarets-At-Cliffe, Dover, Kent, CT15 6AA,

 

Dapa Shows Ltd was registered on 30 June 2005 and has its registered office in Dover, Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Wood, Sarah Michelle, Wood, Helga Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Helga Elizabeth 30 June 2005 07 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Sarah Michelle 25 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 24 June 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 25 November 2015
CH01 - Change of particulars for director 10 July 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 27 December 2013
AA01 - Change of accounting reference date 03 December 2013
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 13 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
CERTNM - Change of name certificate 01 November 2011
AR01 - Annual Return 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
AA - Annual Accounts 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 09 March 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 27 March 2008
225 - Change of Accounting Reference Date 17 January 2008
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.