- Company Overview for DSHOOANDCOCO LIMITED (06961725)
- Filing history for DSHOOANDCOCO LIMITED (06961725)
- People for DSHOOANDCOCO LIMITED (06961725)
- More for DSHOOANDCOCO LIMITED (06961725)
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 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
27 May 2011 | AR01 |
Annual return made up to 27 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
27 May 2011 | AD01 | Registered office address changed from 119 Cleveland Way Stevenage Hertfordshire SG1 6BU United Kingdom on 27 May 2011 | |
21 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr Idris Sanusi on 1 July 2010 | |
21 Jul 2010 | AP01 | Appointment of Mrs Faheedat Idris-Sanusi as a director | |
14 Jul 2009 | NEWINC | Incorporation |