Advanced company searchLink opens in new window

DAS EXPRESS LIMITED

Company number 02365536

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
02 Jul 2018 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
11 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30,000
16 May 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 30,000
08 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30,000
04 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mr Andrew Jeremy King on 27 March 2013
02 Apr 2013 CH01 Director's details changed for Mr Andrew Graham Leslie on 27 March 2013
02 Apr 2013 CH03 Secretary's details changed for Andrew Jeremy King on 28 March 2013
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011