Advanced company searchLink opens in new window

DNA (HOLDINGS) LIMITED

Company number 07877664

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2020 CH01 Director's details changed for Mrs Norma Rose Ascott on 14 January 2020
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
26 Aug 2020 AA Accounts for a small company made up to 31 December 2019
06 Aug 2020 TM01 Termination of appointment of Jonathan David Ward as a director on 6 August 2020
13 May 2020 TM01 Termination of appointment of Matthew Dean Ash as a director on 12 May 2020
03 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
31 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
16 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
02 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
19 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 CC04 Statement of company's objects
15 Jul 2019 SH08 Change of share class name or designation
10 Jul 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 078776640001
05 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 SH08 Change of share class name or designation
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
08 Oct 2018 CH03 Secretary's details changed for Mr Hugh Ian Anthony Vint on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Hugh Ian Anthony Vint on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Matthew Dean Ash on 1 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Jonathan David Ward on 1 October 2018
05 Oct 2018 AP01 Appointment of Mr Matthew Dean Ash as a director on 1 October 2018
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on the 09/01/2019 as it was factually inaccurate or was derived from something factually inaccurate.
05 Oct 2018 AP01 Appointment of Mr Jonathan David Ward as a director on 1 October 2018
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on the 09/01/2019 as it was factually inaccurate or was derived from something factually inaccurate.