Advanced company searchLink opens in new window

DABONGA.COM UK LTD

Company number 03408910

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)
02 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
05 Oct 2004 363s Return made up to 24/07/04; full list of members
25 May 2004 AA Total exemption small company accounts made up to 31 July 2003
31 Oct 2003 88(2)R Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100
31 Oct 2003 288a New director appointed
30 Oct 2003 CERTNM Company name changed reachphase ventures LIMITED\certificate issued on 30/10/03
07 Aug 2003 363s Return made up to 24/07/03; full list of members
29 Apr 2003 AA Total exemption small company accounts made up to 31 July 2002
04 Nov 2002 363s Return made up to 24/07/02; full list of members
29 Apr 2002 AA Total exemption small company accounts made up to 31 July 2001
12 Mar 2002 288c Secretary's particulars changed
02 Aug 2001 363s Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 Feb 2001 288a New secretary appointed
26 Feb 2001 288b Secretary resigned
26 Feb 2001 287 Registered office changed on 26/02/01 from: the old school the stennack st.ives cornwall TR26 1QU
26 Feb 2001 AA Accounts for a small company made up to 31 July 2000
15 Nov 2000 287 Registered office changed on 15/11/00 from: maybird centre birmingham road stratford on avon warwickshire CV37 0AZ
09 Aug 2000 363s Return made up to 24/07/00; full list of members
02 Jun 2000 AA Full accounts made up to 31 July 1999
01 Jun 2000 363s Return made up to 24/07/99; full list of members
25 Aug 1999 AA Full accounts made up to 31 July 1998
23 Feb 1999 DISS40 Compulsory strike-off action has been discontinued
22 Feb 1999 363s Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 1999 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 1998 287 Registered office changed on 14/04/98 from: 23 verdun close whitnash leamington spa warwickshire CV31 2LR