- Company Overview for DSR SECRETARIAL SERVICES LIMITED (07060081)
- Filing history for DSR SECRETARIAL SERVICES LIMITED (07060081)
- People for DSR SECRETARIAL SERVICES LIMITED (07060081)
- More for DSR SECRETARIAL SERVICES LIMITED (07060081)
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 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 60 Sherborne Street Manchester M8 8LR England on 24 November 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
31 Jan 2011 | CERTNM |
Company name changed cazenova LTD\certificate issued on 31/01/11
|
|
31 Jan 2011 | AP01 | Appointment of Mrs Deborah Simone Rosenberg as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Mike Nangle as a director |