- Company Overview for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- Filing history for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- People for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
- More for DSQUARE TECHNOLOGIES (UK) LIMITED (09898313)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2023 | AD01 | Registered office address changed from Weekfield Business Centre Armoor Lane Dulverton TA22 9LD United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 31 January 2023 | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | TM01 | Termination of appointment of Christopher David Wellings as a director on 9 May 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England to Weekfield Business Centre Armoor Lane Dulverton TA22 9LD on 14 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mrs Anila Manique Preston as a director on 1 April 2022 | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
12 Sep 2019 | TM01 | Termination of appointment of Nilesh Karavadara as a director on 10 September 2019 | |
29 Jun 2019 | AP01 | Appointment of Dr Nilesh Karavadara as a director on 26 June 2019 | |
02 May 2019 | AD01 | Registered office address changed from 105 London Street London Street Reading RG1 4QD England to Delegate House 30a Hart Street Henley-on-Thames RG9 2AL on 2 May 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
20 Nov 2018 | PSC01 | Notification of Christopher David Wellings as a person with significant control on 1 August 2018 | |
18 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Hirosha Keshini Rajapaksha Pathirage as a director on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Hirosha Keshini Rajapaksha Pathirage as a person with significant control on 5 April 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
01 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |