Advanced company searchLink opens in new window

DAZED RETAILING LIMITED

Company number 04224566

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
29 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
13 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
05 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
19 Oct 2015 AD01 Registered office address changed from Provident House 51 Wardwick Derby DE1 1HN to 1 the Close Bladon Houses Newton Solney Burton-on-Trent Staffordshire DE15 0SZ on 19 October 2015
19 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
18 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Andrew Albert Sanger on 1 January 2010
16 Jun 2010 CH01 Director's details changed for Michelle Justine Sanger on 1 January 2010
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jun 2009 363a Return made up to 29/05/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 363a Return made up to 29/05/08; full list of members
13 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007