Established in 2003, Dgap Ltd are based in Darlington, it has a status of "Active". The companies directors are listed as Pegram, Nichola, Pegram, Jill.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEGRAM, Nichola | 31 July 2006 | - | 1 |
PEGRAM, Jill | 22 September 2003 | 31 July 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 08 April 2020 | |
AD01 - Change of registered office address | 03 December 2019 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AAMD - Amended Accounts | 28 February 2019 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 14 September 2017 | |
PSC01 - N/A | 14 September 2017 | |
PSC04 - N/A | 14 September 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
AA - Annual Accounts | 22 May 2017 | |
MR04 - N/A | 17 February 2017 | |
MR04 - N/A | 17 February 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 19 January 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AD01 - Change of registered office address | 18 August 2015 | |
MR01 - N/A | 27 May 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 17 January 2012 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH03 - Change of particulars for secretary | 30 August 2011 | |
SH01 - Return of Allotment of shares | 10 June 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH03 - Change of particulars for secretary | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 29 May 2010 | |
AD01 - Change of registered office address | 07 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 02 January 2009 | |
363a - Annual Return | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
AA - Annual Accounts | 22 May 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
363a - Annual Return | 05 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288b - Notice of resignation of directors or secretaries | 01 September 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 13 September 2004 | |
287 - Change in situation or address of Registered Office | 11 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 August 2003 | |
NEWINC - New incorporation documents | 12 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2015 | Outstanding |
N/A |
Rent deposit deed | 19 May 2010 | Fully Satisfied |
N/A |
Debenture | 03 March 2008 | Fully Satisfied |
N/A |