- Company Overview for 2, DALBY SQUARE LIMITED (07680498)
- Filing history for 2, DALBY SQUARE LIMITED (07680498)
- People for 2, DALBY SQUARE LIMITED (07680498)
- More for 2, DALBY SQUARE LIMITED (07680498)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
27 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
14 May 2015 | AA | Accounts made up to 30 September 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Mrs Deirdre Jane Randall on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Stephen Neil Randall on 20 January 2015 | |
10 Oct 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
17 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
09 Aug 2012 | AA | Accounts made up to 30 June 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
18 Jul 2012 | AD01 | Registered office address changed from 122 Northdown Road Cliftonville Margate Kent CT9 2RB on 18 July 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Graham Wilson Kinnear as a director on 24 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Stephen Douglas Parry as a director on 24 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Stephen Neil Randall as a director on 24 April 2012 | |
26 Apr 2012 | AP01 | Appointment of Deidre Jane Randall as a director on 24 April 2012 | |
12 Jul 2011 | AD01 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England on 12 July 2011 | |
23 Jun 2011 | NEWINC | Incorporation |