- Company Overview for DSLB LTD (07076109)
- Filing history for DSLB LTD (07076109)
- People for DSLB LTD (07076109)
- More for DSLB LTD (07076109)
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
|
|
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
|
|
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
|
|
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
|