- Company Overview for DAS ASSISTANCE LIMITED (02657186)
- Filing history for DAS ASSISTANCE LIMITED (02657186)
- People for DAS ASSISTANCE LIMITED (02657186)
- Insolvency for DAS ASSISTANCE LIMITED (02657186)
- More for DAS ASSISTANCE LIMITED (02657186)
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
|
|
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
|
|
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 |