Advanced company searchLink opens in new window

DHANDAFOSS LIMITED

Company number 06253313

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 52
13 Oct 2015 CH03 Secretary's details changed for Mr James Austin Foss on 1 August 2014
13 Oct 2015 CH01 Director's details changed for Mr James Austin Foss on 1 August 2014
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 52
02 Jun 2014 AD01 Registered office address changed from Elizabeth House 1St Floor Block 2 39 York Road London Se1 7N3 on 2 June 2014
02 Jun 2014 TM01 Termination of appointment of Jatinder Kumar as a director
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for James Austin Foss on 21 May 2010
01 Jun 2010 CH01 Director's details changed for Jatinder Kumar on 21 May 2010
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 21/05/09; full list of members
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 21/05/08; full list of members