- Company Overview for DA BANDA LIMITED (07970399)
- Filing history for DA BANDA LIMITED (07970399)
- People for DA BANDA LIMITED (07970399)
- More for DA BANDA LIMITED (07970399)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
20 Apr 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2015 | |
30 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
05 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2014 | AP04 | Appointment of Slc Corporate Services Limited as a secretary on 15 July 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
27 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
20 Sep 2012 | AD01 | Registered office address changed from 5Th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW United Kingdom on 20 September 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
09 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Tracy Plimmer as a director | |
09 Mar 2012 | AP01 | Appointment of Jose Eduardo Paulino Dos Santos as a director | |
09 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | NEWINC | Incorporation |