Advanced company searchLink opens in new window

DNA FACILITIES LIMITED

Company number 05732642

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,000
07 May 2009 288b Appointment terminated director siobhan hall
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Mar 2009 363a Return made up to 07/03/09; full list of members
29 Apr 2008 363a Return made up to 07/03/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jan 2008 288a New director appointed
06 Jul 2007 363s Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 2007 287 Registered office changed on 15/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
23 May 2006 288b Director resigned
23 May 2006 288b Secretary resigned
23 May 2006 288a New secretary appointed
23 May 2006 288a New director appointed
07 Mar 2006 NEWINC Incorporation