- Company Overview for DAKOTA 45 LIMITED (06851847)
- Filing history for DAKOTA 45 LIMITED (06851847)
- People for DAKOTA 45 LIMITED (06851847)
- More for DAKOTA 45 LIMITED (06851847)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AD01 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 21 October 2010 | |
20 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-10-19
|
|
19 Oct 2010 | AD01 | Registered office address changed from 26a Winders Road Battersea London SW11 3HB United Kingdom on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Jonathan Simon Douglas on 18 March 2010 | |
05 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2009 | 288a | Secretary appointed mark john howe | |
30 Apr 2009 | 288a | Director appointed jonathan douglas | |
19 Mar 2009 | 288b | Appointment Terminated Secretary theydon secretaries LIMITED | |
19 Mar 2009 | 288b | Appointment Terminated Director elizabeth davies | |
18 Mar 2009 | NEWINC | Incorporation |