Advanced company searchLink opens in new window

DS GOODS LIMITED

Company number 07821940

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
02 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
24 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
19 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
19 Sep 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
19 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
17 Jan 2013 TM02 Termination of appointment of Jalik Khan as a secretary
17 Jan 2013 AP03 Appointment of Mr Saif Malik as a secretary
15 Jan 2013 AD01 Registered office address changed from 9 Elmsleigh Road Cheadle Cheshire SK8 3UD on 15 January 2013
10 Jan 2013 AD01 Registered office address changed from 27 Athey Street Macclesfield SK11 6QU on 10 January 2013
10 Jan 2013 TM01 Termination of appointment of Jalil Khan as a director
10 Jan 2013 TM02 Termination of appointment of Jalil Khan as a secretary
10 Jan 2013 AP01 Appointment of Mr Saif Malik as a director
26 Apr 2012 AP03 Appointment of Jalik Khan as a secretary