Advanced company searchLink opens in new window

DASH-BRISTOL LTD

Company number 07697828

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2016 TM01 Termination of appointment of James Michael Collett as a director on 12 August 2016
31 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
17 May 2016 AA Micro company accounts made up to 31 July 2015
06 Aug 2015 CERTNM Company name changed pedal power transport LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 TM01 Termination of appointment of Samuel Harris as a director on 30 June 2015
29 May 2015 AP01 Appointment of Mr James Michael Collett as a director on 20 May 2015
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
20 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 10
20 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
27 May 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Sep 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
09 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
31 Jul 2012 CH01 Director's details changed for Mr Samuel Harris on 2 January 2012
31 Jul 2012 AD01 Registered office address changed from 2.02 Merchant Venturers Building Woodland Road Bristol BS8 1UB England on 31 July 2012
31 Jul 2012 AD01 Registered office address changed from 211 Merchant Venturers Building Woodland Road Bristol BS8 1UB England on 31 July 2012
08 Jul 2011 NEWINC Incorporation