DAPPDAPP LIMITED

Register to unlock more data on OkredoRegister

DAPPDAPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09260386

Incorporation date

13/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency Court, 62-66 Deansgate, Manchester M3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon10/05/2023
Application to strike the company off the register
dot icon14/11/2022
Cessation of William Ferdinand Honiball as a person with significant control on 2022-07-04
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon09/11/2022
Change of details for Mr Allen Victor Schneeberger as a person with significant control on 2022-07-04
dot icon08/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon02/07/2021
Register(s) moved to registered office address Regency Court 62-66 Deansgate Manchester M3 2EN
dot icon28/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon28/04/2021
Register inspection address has been changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to Regency Court 62-66 Deansgate Manchester M3 2EN
dot icon28/04/2021
Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Regency Court 62-66 Deansgate Manchester M3 2EN
dot icon03/12/2020
Director's details changed for Mr Allen Victor Schneeberger on 2020-12-03
dot icon03/12/2020
Registered office address changed from , Beechey House 87 Church Street, Crowthorne, Berkshire, RG45 7AW to Regency Court 62-66 Deansgate Manchester M3 2EN on 2020-12-03
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/05/2020
Register(s) moved to registered inspection location Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
dot icon06/05/2020
Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL
dot icon02/04/2020
Confirmation statement made on 2020-03-18 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/09/2019
Second filing of Confirmation Statement dated 18/03/2019
dot icon03/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon12/10/2017
Current accounting period extended from 2017-10-31 to 2018-02-28
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/04/2017
Statement of capital following an allotment of shares on 2016-09-23
dot icon04/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon31/03/2017
Statement of capital following an allotment of shares on 2016-09-23
dot icon30/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-08-29
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-08-29
dot icon28/09/2016
Sub-division of shares on 2016-08-29
dot icon14/09/2016
Resolutions
dot icon12/09/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon12/09/2016
Change of share class name or designation
dot icon12/09/2016
Resolutions
dot icon28/07/2016
Director's details changed for Mr Allen Victor Schneeberger on 2016-04-06
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon24/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Allen Victor Schneeberger on 2014-12-23
dot icon03/08/2015
Director's details changed for Mr Allen Victor Schneeberger on 2015-08-03
dot icon09/03/2015
Certificate of change of name
dot icon12/12/2014
Director's details changed for Mr Allen Victor Schneeberger on 2014-12-12
dot icon12/12/2014
Registered office address changed from , 4 Nugee Court Dukes Ride, Crowthorne, Berkshire to Regency Court 62-66 Deansgate Manchester M3 2EN on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Allen Victor Schneeberger on 2014-12-12
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon13/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-63.14 % *

* during past year

Cash in Bank

£6,908.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
256.47K
-
0.00
18.74K
-
2022
1
249.77K
-
0.00
6.91K
-
2022
1
249.77K
-
0.00
6.91K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

249.77K £Descended-2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.91K £Descended-63.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAPPDAPP LIMITED

DAPPDAPP LIMITED is an(a) Dissolved company incorporated on 13/10/2014 with the registered office located at Regency Court, 62-66 Deansgate, Manchester M3 2EN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAPPDAPP LIMITED?

toggle

DAPPDAPP LIMITED is currently Dissolved. It was registered on 13/10/2014 and dissolved on 08/08/2023.

Where is DAPPDAPP LIMITED located?

toggle

DAPPDAPP LIMITED is registered at Regency Court, 62-66 Deansgate, Manchester M3 2EN.

What does DAPPDAPP LIMITED do?

toggle

DAPPDAPP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does DAPPDAPP LIMITED have?

toggle

DAPPDAPP LIMITED had 1 employees in 2022.

What is the latest filing for DAPPDAPP LIMITED?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.