- Company Overview for DTAL CONSULTANCY LIMITED (07077078)
- Filing history for DTAL CONSULTANCY LIMITED (07077078)
- People for DTAL CONSULTANCY LIMITED (07077078)
- More for DTAL CONSULTANCY LIMITED (07077078)
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 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2015 | TM02 | Termination of appointment of Donna Tracey Goom as a secretary on 18 August 2014 | |
18 Mar 2015 | TM01 | Termination of appointment of Donna Tracey Goom as a director on 18 August 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
14 Jul 2014 | AD01 | Registered office address changed from 38 Dunford Road Poole Dorset BH12 2DN to Flat 2 6 Cheltenham Road Poole Dorset BH12 2ND on 14 July 2014 | |
13 Jul 2014 | AP03 | Appointment of Mr John Loader as a secretary on 13 July 2014 | |
13 Jul 2014 | AP01 | Appointment of Mr John Philip Loader as a director on 13 July 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
16 Jan 2011 | CH03 | Secretary's details changed for Donna Tracey Goom on 1 December 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from Flat 2 6 Cheltenham Road Parkstone Poole Dorset BH12 2ND on 11 November 2010 | |
11 Nov 2010 | TM01 | Termination of appointment of John Loader as a director | |
11 Nov 2010 | AP01 | Appointment of Mrs Donna Tracey Goom as a director | |
10 May 2010 | AD01 | Registered office address changed from 1 Eleanor Gardens Christchurch Dorset BH23 2DS United Kingdom on 10 May 2010 |