Advanced company searchLink opens in new window

DTAL CONSULTANCY LIMITED

Company number 07077078

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)
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
  • GBP 1
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
  • GBP 1
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