Advanced company searchLink opens in new window

DAS REALISATIONS LIMITED

Company number 01805882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2017 AM23 Notice of move from Administration to Dissolution
24 Feb 2017 2.24B Administrator's progress report to 20 January 2017
26 Sep 2016 2.17B Statement of administrator's proposal
14 Sep 2016 2.16B Statement of affairs with form 2.14B
12 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-25
12 Sep 2016 CONNOT Change of name notice
22 Aug 2016 AD01 Registered office address changed from 114/116, 154-160 Fleet Street London EC4A 2DQ to 25 Farringdon Street London EC4A 4AB on 22 August 2016
05 Aug 2016 2.12B Appointment of an administrator
17 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,000
21 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2016 CH01 Director's details changed for Mr Dan Sahdhu on 23 February 2016
07 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000
07 May 2015 AD01 Registered office address changed from 109 Cheney Manor Industrial Estate Swindon SN2 2QE to 114/116, 154-160 Fleet Street London EC4A 2DQ on 7 May 2015
17 Mar 2015 TM02 Termination of appointment of Derek Watson as a secretary on 17 March 2015
28 Jan 2015 CERTNM Company name changed sherston software LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-20
28 Jan 2015 CONNOT Change of name notice
12 Jan 2015 AA Accounts for a small company made up to 31 March 2014
07 Nov 2014 AP01 Appointment of Mr Dan Sahdhu as a director on 7 November 2014
07 Nov 2014 AP03 Appointment of Mr Derek Watson as a secretary on 7 November 2014
19 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,000
06 Mar 2014 AD01 Registered office address changed from Angel House High Street Sherston Malmesbury Wiltshire SN16 0LH on 6 March 2014
05 Jan 2014 AA Accounts for a small company made up to 31 March 2013
13 Jul 2013 MR04 Satisfaction of charge 7 in full
03 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders