- Company Overview for DNA SPECIALISTS LTD (08936283)
- Filing history for DNA SPECIALISTS LTD (08936283)
- People for DNA SPECIALISTS LTD (08936283)
- Charges for DNA SPECIALISTS LTD (08936283)
- Insolvency for DNA SPECIALISTS LTD (08936283)
- More for DNA SPECIALISTS LTD (08936283)
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
|
|
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
|
|
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
|
|
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
|
|
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
|