- Company Overview for DNA INTERNET SERVICES (UK) LIMITED (03264110)
- Filing history for DNA INTERNET SERVICES (UK) LIMITED (03264110)
- People for DNA INTERNET SERVICES (UK) LIMITED (03264110)
- More for DNA INTERNET SERVICES (UK) LIMITED (03264110)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2012 | DS01 | Application to strike the company off the register | |
17 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
11 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Nov 2010 | AD02 | Register inspection address has been changed | |
11 Nov 2010 | AD01 | Registered office address changed from Towcester Racecourse London Road Towcester Northamptonshire NN12 6LB United Kingdom on 11 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from Low Rigg Lower Farm Road Effingham Surrey KT24 5JL on 10 November 2010 | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Lord Alexander Hesketh on 19 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Colin Jelfs on 19 January 2010 | |
17 Feb 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
08 Feb 2009 | 288a | Secretary appointed colin peter jelfs | |
08 Feb 2009 | 288b | Appointment Terminated Secretary hesketh family office LIMITED | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 2ND floor cleveland house 33 king street london SW1Y 6RJ | |
20 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / alexander hesketh / 14/11/2008 / HouseName/Number was: , now: maisonette basement; Street was: 15 cranley place, now: ground floor flat; Area was: , now: 1 kensington gate; Post Code was: SW7 3AE, now: W8 5NA | |
20 Nov 2008 | 288c | Director's Change of Particulars / colin jelfs / 14/11/2008 / Area was: effingham, now: ; Post Town was: leatherhead, now: effingham; Region was: surrey, now: leatherhead; Country was: , now: surrey | |
18 Jan 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
27 Oct 2007 | 363s | Return made up to 16/10/07; no change of members | |
03 May 2007 | 288a | New director appointed | |
03 Apr 2007 | 288a | New director appointed |