- Company Overview for DSR HOLDINGS LTD (06480448)
- Filing history for DSR HOLDINGS LTD (06480448)
- People for DSR HOLDINGS LTD (06480448)
- Charges for DSR HOLDINGS LTD (06480448)
- More for DSR HOLDINGS LTD (06480448)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AD01 | Registered office address changed from Dsr House, Scirocco Close Moulton Park Northampton Northants NN3 6HE on 24 February 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Aug 2009 | 288c | Director's Change of Particulars / michael naylor / 01/06/2009 / HouseName/Number was: , now: 9; Street was: flat 2 cedar gate manning road, now: house martin close; Area was: moulton, now: desborough; Post Town was: northampton, now: kettering; Region was: , now: northamptonshire; Post Code was: NN3 7XF, now: NN14 2GE; Country was: , now: united k | |
19 Jun 2009 | 288b | Appointment Terminated Director andre kofman | |
20 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
20 Feb 2009 | 288c | Director's Change of Particulars / andre kofman / 19/01/2009 / Nationality was: british, now: dutch | |
05 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2008 | NEWINC | Incorporation |