- Company Overview for DART TELECOM LIMITED (04777370)
- Filing history for DART TELECOM LIMITED (04777370)
- People for DART TELECOM LIMITED (04777370)
- Charges for DART TELECOM LIMITED (04777370)
- More for DART TELECOM LIMITED (04777370)
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 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
17 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
31 Jul 2012 | AD01 | Registered office address changed from Castle View Barn Woodmanton Farm Woodbury Exeter Devon EX5 1HQ United Kingdom on 31 July 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 46 Rolle Street Exmouth Devon EX8 2SQ on 1 August 2011 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
31 May 2011 | CERTNM |
Company name changed swan communications (south west) LIMITED\certificate issued on 31/05/11
|
|
18 May 2011 | TM02 | Termination of appointment of Peter O'shaughnessy as a secretary | |
18 May 2011 | TM01 | Termination of appointment of Peter O'shaughnessy as a director | |
18 May 2011 | TM01 | Termination of appointment of Deena O'shaughnessy as a director | |
08 Nov 2010 | AP01 | Appointment of Mr Anthony Duncan Lewis as a director | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 November 2010
|
|
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 September 2010
|
|
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Deena Sheila O'shaughnessy on 25 May 2010 |