- Company Overview for DASH LABS CONSULTING LTD (06010285)
- Filing history for DASH LABS CONSULTING LTD (06010285)
- People for DASH LABS CONSULTING LTD (06010285)
- More for DASH LABS CONSULTING LTD (06010285)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2015 | DS01 | Application to strike the company off the register | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Sep 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 August 2014 | |
19 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
11 Aug 2011 | TM01 | Termination of appointment of Joshua Russell as a director | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | CONNOT | Change of name notice | |
20 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
12 May 2010 | CERTNM |
Company name changed like ginger LTD\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Mr David Charles Stone on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Joshua Herschell Russell on 21 December 2009 | |
18 Mar 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |