D A P INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

D A P INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05129824

Incorporation date

17/05/2004

Size

Dormant

Contacts

Registered address

Registered address

4385, 05129824 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon08/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Address of officer Philip Pittack changed to 05129824 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-09
dot icon09/04/2024
Address of officer Daniel Andrew Pittack Llb changed to 05129824 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-09
dot icon09/04/2024
Address of person with significant control Daniel Andrew Pittack Llb changed to 05129824 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-09
dot icon09/04/2024
Registered office address changed to PO Box 4385, 05129824 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-09
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon10/08/2022
Compulsory strike-off action has been discontinued
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon30/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon04/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon10/04/2019
Accounts for a dormant company made up to 2018-05-31
dot icon29/01/2019
Change of details for Daniel Andrew Pittack Llb as a person with significant control on 2018-07-05
dot icon29/01/2019
Director's details changed for Daniel Andrew Pittack Llb on 2018-07-05
dot icon05/07/2018
Confirmation statement made on 2018-05-17 with updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon08/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
Notification of Daniel Andrew Pittack Llb as a person with significant control on 2016-04-06
dot icon07/11/2017
Confirmation statement made on 2017-05-17 with updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon26/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon10/11/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/06/2016
Compulsory strike-off action has been discontinued
dot icon06/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/05/2016
Compulsory strike-off action has been suspended
dot icon05/05/2016
Secretary's details changed for Philip Pittack on 2015-05-17
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon01/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon14/08/2014
Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 2014-08-14
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/01/2012
Director's details changed for Daniel Andrew Pittack Llb on 2012-01-09
dot icon10/01/2012
Director's details changed for Daniel Andrew Pittack Llb on 2012-01-09
dot icon10/01/2012
Director's details changed for Daniel Andrew Pittack Llb on 2012-01-09
dot icon29/06/2011
Director's details changed for Daniel Andrew Pittack Llb on 2011-06-29
dot icon29/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon29/06/2011
Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 2011-06-29
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/09/2009
Return made up to 17/05/09; no change of members
dot icon15/05/2009
Amended accounts made up to 2007-05-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/04/2009
Director's change of particulars / daniel pittack / 24/02/2009
dot icon25/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/09/2008
Return made up to 17/05/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from summit house 170 finchley road london NW3 6BP
dot icon22/09/2007
Return made up to 17/05/07; full list of members
dot icon21/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/10/2006
Return made up to 17/05/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/06/2005
Return made up to 17/05/05; full list of members
dot icon28/06/2004
Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/05/2004
Secretary resigned
dot icon17/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£45.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.51K
-
0.00
45.00
-
2022
0
16.51K
-
0.00
45.00
-
2022
0
16.51K
-
0.00
45.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.51K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pittack Llb, Daniel Andrew
Director
17/05/2004 - Present
2
Pittack, Philip
Secretary
17/05/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D A P INVESTMENTS LIMITED

D A P INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 17/05/2004 with the registered office located at 4385, 05129824 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D A P INVESTMENTS LIMITED?

toggle

D A P INVESTMENTS LIMITED is currently Dissolved. It was registered on 17/05/2004 and dissolved on 08/07/2025.

Where is D A P INVESTMENTS LIMITED located?

toggle

D A P INVESTMENTS LIMITED is registered at 4385, 05129824 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does D A P INVESTMENTS LIMITED do?

toggle

D A P INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D A P INVESTMENTS LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via compulsory strike-off.