- Company Overview for DASCALU SERVICES LIMITED (09217239)
- Filing history for DASCALU SERVICES LIMITED (09217239)
- People for DASCALU SERVICES LIMITED (09217239)
- More for DASCALU SERVICES LIMITED (09217239)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
08 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
07 Jul 2018 | AD01 | Registered office address changed from 233B Chingford Mount Road Chingford London E4 8LP England to 4 Southall Close Ware SG12 7PE on 7 July 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Alexandru Dascalu as a person with significant control on 22 June 2016 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Alexandru Dascalu on 22 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AP01 | Appointment of Mr Alexandru Dascalu as a director on 22 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Nathaniel Williams as a director on 22 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 233B Chingford Mount Road Chingford London E4 8LP on 22 June 2016 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 May 2015 | AP01 | Appointment of Mr Nathaniel Williams as a director on 22 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 22 May 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015 | |
15 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-15
|