- Company Overview for DSN LIMITED (04691942)
- Filing history for DSN LIMITED (04691942)
- People for DSN LIMITED (04691942)
- Charges for DSN LIMITED (04691942)
- More for DSN LIMITED (04691942)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Unit 13, 3rd Floor 23-28 Penn Street London N1 5DL England to Unit 28, De Beauvoir Block 92-96 De Beauvoir Road London London N1 4EN on 17 August 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Stuart Charles Buckley as a person with significant control on 30 June 2016 | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
31 May 2016 | AD01 | Registered office address changed from C/O Dsn Limited 94 De Beauvoir Road London N1 4EN to Unit 13, 3rd Floor 23-28 Penn Street London N1 5DL on 31 May 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
04 Jul 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | AD01 | Registered office address changed from C/O Dsn Ltd 5 Hamilton Road Mews London SW19 1BF England on 29 April 2013 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Mar 2012 | CH03 | Secretary's details changed for Nadine Minnie on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Nadine Minnie on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Stuart Charles Buckley on 19 March 2012 | |
24 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 |