- Company Overview for DS GOODS LIMITED (07821940)
- Filing history for DS GOODS LIMITED (07821940)
- People for DS GOODS LIMITED (07821940)
- More for DS GOODS LIMITED (07821940)
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
|
|
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
|
|
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
|
|
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 |