- Company Overview for DASK SERVICES LIMITED (06122828)
- Filing history for DASK SERVICES LIMITED (06122828)
- People for DASK SERVICES LIMITED (06122828)
- More for DASK SERVICES LIMITED (06122828)
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) |
---|---|---|---|
30 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 May 2015 | AD01 | Registered office address changed from C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN England to C/O Chesapeake Associates Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 5 May 2015 | |
04 Aug 2014 | AD01 | Registered office address changed from 8 Beacons Close Beckton London E6 5TT to Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN on 4 August 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
01 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 May 2013 | CH01 | Director's details changed for Mr Syed Umor Ali on 30 April 2013 | |
22 May 2013 | CH01 | Director's details changed for Mr Syed Umor Ali on 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mrs Rushnara Ali as a director | |
25 Jan 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 August 2011 | |
25 Jan 2011 | AP03 | Appointment of Mrs Rushnara Ali as a secretary | |
25 Jan 2011 | TM02 | Termination of appointment of Syed Ali as a secretary | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
23 Apr 2010 | TM01 | Termination of appointment of Daniel Symmons as a director | |
23 Apr 2010 | TM01 | Termination of appointment of Daniel Symmons as a director | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |