- Company Overview for DAGDA MANAGEMENT LIMITED (06234305)
- Filing history for DAGDA MANAGEMENT LIMITED (06234305)
- People for DAGDA MANAGEMENT LIMITED (06234305)
- More for DAGDA MANAGEMENT LIMITED (06234305)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2017 | DS01 | Application to strike the company off the register | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Oct 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 18 Lyndon Gardens High Wycombe Buckinghamshire HP13 7QJ to 7 Terriers End High Wycombe Buckinghamshire HP13 7DB on 9 September 2014 | |
26 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
02 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
03 Apr 2013 | AD01 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN United Kingdom on 3 April 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Ms Loetitia Elise Suzanne Gibier on 2 May 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 9 March 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Loetitia Elise Suzanne Gibier on 2 May 2010 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 May 2009 | 363a | Return made up to 02/05/09; full list of members |