- Company Overview for DAZCOM LIMITED (09778208)
- Filing history for DAZCOM LIMITED (09778208)
- People for DAZCOM LIMITED (09778208)
- Insolvency for DAZCOM LIMITED (09778208)
- More for DAZCOM LIMITED (09778208)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2022 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 40a Station Road Upminster Essex RM14 2TR on 15 April 2022 | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Desmond Evans on 21 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Dominic Edward Fowls on 21 September 2020 | |
21 Sep 2020 | CH03 | Secretary's details changed for Mrs Deborah June Fowls on 21 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Des Evans as a person with significant control on 21 September 2020 | |
08 Jul 2020 | AAMD | Amended micro company accounts made up to 30 September 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
06 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Squires House C/O Noakes & Co 81-87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 16 September 2019 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Apr 2019 | AD01 | Registered office address changed from Hill Tops Southend Road Howe Green Chelmsford Essex CM2 7TE to Squires House C/O Noakes & Co 81-87 High Street Billericay Essex CM12 9AS on 29 April 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to Hill Tops Southend Road Howe Green Chelmsford Essex CM2 7TE on 21 January 2019 | |
18 Jan 2019 | AP03 | Appointment of Mrs Deborah June Fowls as a secretary on 27 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Mark Philip Capon as a director on 9 January 2019 |