Advanced company searchLink opens in new window

DASCALU SERVICES LIMITED

Company number 09217239

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)
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
  • GBP 1
23 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted