DRPHC LTD
Status | DISSOLVED |
Company No. | 07754962 |
Category | Private Limited Company |
Incorporated | 30 Aug 2011 |
Age | 12 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
DRPHC LTD is an dissolved private limited company with number 07754962. It was incorporated 12 years, 9 months, 5 days ago, on 30 August 2011 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is Unit 4 Vista Place Unit 4 Vista Place, Poole, BH12 1JY, Dorset.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-30
Psc name: Linda Margaret Carruthers
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 31 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Carruthers
Appointment date: 2019-08-30
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-21
Psc name: Paul Carruthers
Documents
Termination director company with name termination date
Date: 27 Nov 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: Paul Carruthers
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-06
Officer name: Mr Paul Carruthers
Documents
Change person director company with change date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Carruthers
Change date: 2014-11-18
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Carruthers
Change date: 2014-02-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-04
Officer name: Mr Paul Carruthers
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Paul Carruthers
Documents
Incorporation company
Date: 30 Aug 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
Number: | CE007964 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
71 THE HUNDRED,ROMSEY,SO51 8BZ
Number: | 03988884 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 YONDER STREET,OTTERY ST MARY,EX11 1HH
Number: | 09918675 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERON PROPERTY CORPORATION LIMITED
HERON HOUSE,LONDON,W1U 2EF
Number: | 01487444 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HAMPDEN GRAMMAR SCHOOL,HIGH WYCOMBE,HP11 1SZ
Number: | 07638999 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
8 OAK GROVE OAK GROVE,ROTHERHAM,S66 9EZ
Number: | 10989940 |
Status: | ACTIVE |
Category: | Private Limited Company |