- Company Overview for DAKOTA HOUSE OF DESIGN LTD (06706820)
- Filing history for DAKOTA HOUSE OF DESIGN LTD (06706820)
- People for DAKOTA HOUSE OF DESIGN LTD (06706820)
- More for DAKOTA HOUSE OF DESIGN LTD (06706820)
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) |
---|---|---|---|
27 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2014 | TM01 | Termination of appointment of Deborah Jane Hodgson as a director on 1 June 2013 | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | AD01 | Registered office address changed from 1a the Coachhouse Clayton Road Newcastle upon Tyne NE2 4RP England on 8 October 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Peter Ronald Hodgson as a director on 20 December 2011 | |
02 Oct 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
23 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from 48 Brandling Place South Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RU England on 28 September 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
25 Jun 2009 | 288a | Director appointed deborah jane hodgson | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 10 harlaxton drive lenton nottingham nottinnghamshire NG7 1JA | |
25 Sep 2008 | 288b | Appointment terminated director yomtov jacobs | |
24 Sep 2008 | NEWINC | Incorporation |