Advanced company searchLink opens in new window

DRESSAGE MASTERS VIDEO LIMITED

Company number 04939269

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2011 DS01 Application to strike the company off the register
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Dec 2009 AD01 Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009
21 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
  • GBP 2
21 Oct 2009 CH01 Director's details changed for Wayne Matthew Channon on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Dane John Rawlins on 1 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 21/10/08; full list of members
11 Dec 2007 363a Return made up to 21/10/07; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 October 2007
02 Dec 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Nov 2006 363s Return made up to 21/10/06; full list of members
06 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
31 Oct 2005 363s Return made up to 21/10/05; full list of members
30 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
14 Jan 2005 363s Return made up to 21/10/04; full list of members
14 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
14 Jan 2005 363(287) Registered office changed on 14/01/05
03 Feb 2004 288c Director's particulars changed
05 Dec 2003 288a New director appointed
05 Dec 2003 288a New director appointed
24 Nov 2003 288a New secretary appointed
24 Nov 2003 287 Registered office changed on 24/11/03 from: 1 riverside house heron way truro TR1 2XN