Advanced company searchLink opens in new window

DAS ASSISTANCE LIMITED

Company number 02657186

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)
04 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jan 2019 AD01 Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to 9th Floor 25 Farringdon Street London EC4A 4AB on 28 January 2019
28 Jan 2019 AD02 Register inspection address has been changed to Das House Quay Side Temple Back Bristol Avon BS1 6NH
18 Jan 2019 LIQ01 Declaration of solvency
18 Jan 2019 600 Appointment of a voluntary liquidator
18 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-21
21 Dec 2018 TM01 Termination of appointment of Anthony Coram as a director on 21 December 2018
07 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr Gerald Cox as a director on 27 July 2017
11 May 2017 TM01 Termination of appointment of Thomas Evangelos Jannakos as a director on 30 April 2017
26 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
31 Mar 2016 AP01 Appointment of Mr Anthony Coram as a director on 16 March 2016
04 Jan 2016 TM01 Termination of appointment of Robert Charles Screen as a director on 23 December 2015
07 Dec 2015 AP01 Appointment of Dr Thomas Evangelos Jannakos as a director on 25 November 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000
30 Oct 2015 TM01 Termination of appointment of Paul Robert Timmins as a director on 16 October 2015
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14