- Company Overview for DART EMARKETING LIMITED (07080841)
- Filing history for DART EMARKETING LIMITED (07080841)
- People for DART EMARKETING LIMITED (07080841)
- More for DART EMARKETING LIMITED (07080841)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | TM01 | Termination of appointment of Michael Jeremy Dauncey as a director on 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | CERTNM |
Company name changed all for one recruitment LTD\certificate issued on 25/03/13
|
|
25 Mar 2013 | AP01 | Appointment of Mr Michael Jeremy Dauncey as a director | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
18 Sep 2012 | TM01 | Termination of appointment of Michael Dauncey as a director | |
23 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
22 Dec 2011 | CH01 | Director's details changed for Mrs Jacqueline Elizabeth Dauncey on 23 June 2011 | |
22 Dec 2011 | CH01 | Director's details changed for Mr Michael Jeremy Dauncey on 23 June 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 May 2011 | AD01 | Registered office address changed from Mda House the Grove Slough Berkshire SL1 1RH England on 3 May 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
06 Jul 2010 | TM02 | Termination of appointment of Tracey Bampton as a secretary | |
18 Nov 2009 | NEWINC |
Incorporation
|