Advanced company searchLink opens in new window

DNA SPECIALISTS LTD

Company number 08936283

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
16 Jun 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Jun 2017 AD01 Registered office address changed from 42 New North Road Huddersfield West Yorkshire HD1 5LS England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 June 2017
30 May 2017 LIQ02 Statement of affairs
30 May 2017 600 Appointment of a voluntary liquidator
30 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 CH01 Director's details changed for Iftkhar Hussain on 2 March 2016
18 Dec 2015 AD01 Registered office address changed from 183 Trinity Street Huddersfield West Yorkshire HD1 4DZ to 42 New North Road Huddersfield West Yorkshire HD1 5LS on 18 December 2015
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Sep 2015 MR01 Registration of charge 089362830001, created on 1 September 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 TM01 Termination of appointment of Rashid Sohail as a director on 13 February 2015
16 Feb 2015 TM01 Termination of appointment of Rashid Sohail as a director on 13 February 2015
29 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
13 Nov 2014 TM01 Termination of appointment of Kal Ash as a director on 13 November 2014
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 100