- Company Overview for DASH (I W) LTD (05334231)
- Filing history for DASH (I W) LTD (05334231)
- People for DASH (I W) LTD (05334231)
- Charges for DASH (I W) LTD (05334231)
- More for DASH (I W) LTD (05334231)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2011 | AR01 |
Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
|
|
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for David George Simms on 17 January 2010 | |
24 May 2010 | CH01 | Director's details changed for Jacqueline Patricia Margaret Simms on 17 January 2010 | |
24 May 2010 | TM01 | Termination of appointment of June Harwood as a director | |
24 May 2010 | TM01 | Termination of appointment of Anthony Harwood as a director | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2009 | 363a | Return made up to 17/01/09; full list of members | |
29 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Feb 2008 | 363a | Return made up to 17/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: B10 spithead business centre newport rd sandown isle of wight PO36 9PH | |
12 Mar 2007 | 363s | Return made up to 17/01/07; full list of members | |
17 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
31 Aug 2006 | 225 | Accounting reference date shortened from 31/01/06 to 31/12/05 | |
10 Mar 2006 | 363s | Return made up to 17/01/06; full list of members | |
09 Dec 2005 | 395 | Particulars of mortgage/charge | |
26 Apr 2005 | 288a | New director appointed | |
16 Mar 2005 | 288a | New secretary appointed | |
11 Mar 2005 | 288c | Director's particulars changed |