- Company Overview for D S INTERIOR SERVICES LIMITED (06042952)
- Filing history for D S INTERIOR SERVICES LIMITED (06042952)
- People for D S INTERIOR SERVICES LIMITED (06042952)
- More for D S INTERIOR SERVICES LIMITED (06042952)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2015 | DS01 | Application to strike the company off the register | |
02 Apr 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Mar 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Damon Paul Smith on 4 January 2010 | |
05 Mar 2010 | TM02 | Termination of appointment of Adsiduus Limited as a secretary | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 05/01/09; full list of members | |
06 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
24 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 |