- Company Overview for DAGE HOLDINGS LIMITED (03385731)
- Filing history for DAGE HOLDINGS LIMITED (03385731)
- People for DAGE HOLDINGS LIMITED (03385731)
- Charges for DAGE HOLDINGS LIMITED (03385731)
- More for DAGE HOLDINGS LIMITED (03385731)
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) |
---|---|---|---|
28 Jan 2021 | TM01 | Termination of appointment of Joseph Stockunas as a director on 30 December 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Philip Vere as a director on 30 December 2020 | |
06 Aug 2020 | AA | Full accounts made up to 31 October 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
03 Jul 2020 | CH01 | Director's details changed for Mr Joseph Stockunas on 30 June 2020 | |
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
30 Apr 2019 | AD01 | Registered office address changed from , 25 Canada Square Level 37, London, E14 5LQ, England to 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY on 30 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from , 25 Faraday Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RY to 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY on 4 April 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Quayseco Limited as a secretary on 4 April 2019 | |
04 Apr 2019 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 4 April 2019 | |
05 Oct 2018 | AA | Full accounts made up to 31 October 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
26 Jun 2018 | TM01 | Termination of appointment of John Joseph Keane as a director on 31 December 2017 | |
26 Jun 2018 | TM01 | Termination of appointment of Robert Eddy Veillette as a director on 31 December 2017 | |
26 Jun 2018 | AP01 | Appointment of Mr Joseph Stockunas as a director on 31 December 2017 | |
26 Jun 2018 | AP01 | Appointment of Gina Anne Beredo as a director on 31 December 2017 | |
23 Oct 2017 | ANNOTATION |
Rectified AP01 was removed from the Public Register on 18/12/2017 as it was invalid or ineffective.
|
|
20 Oct 2017 | AA | Full accounts made up to 31 October 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | CH01 | Director's details changed for Robert Eddy Veillette on 10 June 2016 | |
31 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|