Advanced company searchLink opens in new window

DNA INTERNET SERVICES (UK) LIMITED

Company number 03264110

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)
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
  • GBP 100
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