Advanced company searchLink opens in new window

DNA SPECIAL PROCESSES LTD

Company number 07644714

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
26 Feb 2013 AP03 Appointment of Miss Lynne Ambrose as a secretary
26 Feb 2013 TM02 Termination of appointment of Haifeng Guo as a secretary
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
25 Feb 2013 AP01 Appointment of Mr Richard Keith Randle as a director
11 Feb 2013 AP01 Appointment of Mr Thomas Benjamin Dawes as a director
16 Jan 2013 CERTNM Company name changed aerodna enterprises LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
04 Sep 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from Innovation Centre 2 Liverpool Science Park 146 Brownlow Hill Liverpool Merseyside L3 5RF United Kingdom on 4 September 2012
03 Sep 2012 CH01 Director's details changed for Mr Haifeng Guo on 1 September 2012
03 Sep 2012 CH03 Secretary's details changed for Mr Haifeng Guo on 1 September 2012
24 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)