- Company Overview for D A STAUER LIMITED (08528479)
- Filing history for D A STAUER LIMITED (08528479)
- People for D A STAUER LIMITED (08528479)
- More for D A STAUER LIMITED (08528479)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | TM01 | Termination of appointment of Diana Avgusta Adova as a director on 11 March 2016 | |
16 Mar 2016 | AP02 | Appointment of Black Snake Limited as a director on 11 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Marco Corsaro as a director on 11 March 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH04 | Secretary's details changed for Macrae Secretaries Limited on 30 July 2013 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Jun 2013 | AD01 | Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 | |
14 May 2013 | NEWINC |
Incorporation
|