- Company Overview for DAG SOUTHWEST LTD (07873180)
- Filing history for DAG SOUTHWEST LTD (07873180)
- People for DAG SOUTHWEST LTD (07873180)
- More for DAG SOUTHWEST LTD (07873180)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 122 Penmere Drive Pentire Newquay Cornwall TR7 1NS to Phillips Frith Llp 9 Tregarne Terrace St. Austell Cornwall PL25 4DD on 27 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr David Arthur Gamble on 31 January 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Treverrick House Gummows Shop Newquay Cornwall- TR8 4PP to 122 Penmere Drive Pentire Newquay Cornwall TR7 1NS on 24 February 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
06 Dec 2011 | NEWINC |
Incorporation
|