Advanced company searchLink opens in new window

DSLB LTD

Company number 07076109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 AD01 Registered office address changed from Unit 70 the Base Business Park Victoria Road Dartford Kent DA15FS to Unit 56 the Base Business Park Victoria Road Dartford Kent DA15FS on 17 April 2015
27 Mar 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
17 Feb 2014 TM01 Termination of appointment of Naomi Brooks as a director
29 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
19 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Oct 2013 AD01 Registered office address changed from 70 the Base Business Park Victoria Road Dartford Kent DA1 5FS England on 1 October 2013
30 Sep 2013 AD01 Registered office address changed from 21 Bradford Close Bromley Kent BR2 8NR England on 30 September 2013
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
25 May 2012 CH01 Director's details changed for Mr Paul Jonathan Boden on 25 May 2012
25 May 2012 CH01 Director's details changed for Ms Naomi Michelle Brooks on 25 May 2012
04 May 2012 AP01 Appointment of Ms Naomi Michelle Brooks as a director
04 May 2012 SH01 Statement of capital following an allotment of shares on 4 May 2012
  • GBP 200
04 May 2012 TM01 Termination of appointment of Andrew Dowden as a director
22 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 January 2011
22 Dec 2009 AP01 Appointment of Mr Paul Jonathan Boden as a director
13 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted