Background WavePink WaveYellow Wave

DPA INVESTMENTS LIMITED (10720595)

DPA INVESTMENTS LIMITED (10720595) is a dissolved UK company. incorporated on 11 April 2017. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DPA INVESTMENTS LIMITED has been registered for 8 years. Current directors include ANTHONY, Dominic Peter.

Company Number
10720595
Status
dissolved
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
Unit 31927, Lytchett House 13 Freeland Road, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANTHONY, Dominic Peter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPA INVESTMENTS LIMITED

DPA INVESTMENTS LIMITED is an dissolved company incorporated on 11 April 2017 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DPA INVESTMENTS LIMITED was registered 8 years ago.(SIC: 69201)

Status

dissolved

Active since 8 years ago

Company No

10720595

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 December 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 March 2023 (3 years ago)
Submitted on 27 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 31927, Lytchett House 13 Freeland Road Warham Road Poole, BH16 6FA,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 27 December 2023
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 11 April 2017To: 8 February 2021
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jul 18
Funding Round
Nov 18
Loan Cleared
Mar 23
Owner Exit
Dec 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ANTHONY, Dominic Peter

Active
13 Freeland Road, PooleBH16 6FA
Born July 1980
Director
Appointed 11 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Sophie Anthony

Ceased
Trumpington High Street, CambridgeCB2 9SU
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 12 Dec 2023

Dominic Peter Anthony

Active
13 Freeland Road, PooleBH16 6FA
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Liquidation
23 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 July 2024
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
27 December 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
27 December 2023
600600
Resolution
27 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
8 December 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Incorporation Company
11 April 2017
NEWINCIncorporation