- Company Overview for D&A (2138) LIMITED (07647964)
- Filing history for D&A (2138) LIMITED (07647964)
- People for D&A (2138) LIMITED (07647964)
- More for D&A (2138) LIMITED (07647964)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
31 May 2017 | CH04 | Secretary's details changed for D&a Secretarial Services Limited on 31 January 2017 | |
31 May 2017 | CH02 | Director's details changed for D&a Nominees Limited on 31 January 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
17 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
20 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 May 2011 | NEWINC |
Incorporation
|