About

Registered Number: 03774155
Date of Incorporation: 19/05/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Cansdales Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, HP7 9QS

 

Dpt International Company Ltd was registered on 19 May 1999 and are based in Little Chalfont in Buckinghamshire, it has a status of "Dissolved". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 09 March 2019
TM01 - Termination of appointment of director 09 March 2019
TM01 - Termination of appointment of director 09 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 04 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 22 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 31 March 2007
AA - Annual Accounts 19 December 2006
CERTNM - Change of name certificate 08 August 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 09 June 2000
225 - Change of Accounting Reference Date 07 March 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.