- Company Overview for DBA HOLDINGS LIMITED (10052115)
- Filing history for DBA HOLDINGS LIMITED (10052115)
- People for DBA HOLDINGS LIMITED (10052115)
- More for DBA HOLDINGS LIMITED (10052115)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 | |
31 Jan 2023 | PSC01 | Notification of Julia Ann Barr as a person with significant control on 31 January 2023 | |
31 Jan 2023 | PSC04 | Change of details for Mr Duncan Charles Alexander Barr as a person with significant control on 31 January 2023 | |
07 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Duncan Charles Alexander Barr on 31 December 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to 62 Victoria Gardens Horsforth Leeds LS18 4PH on 1 March 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
09 Mar 2016 | TM01 | Termination of appointment of Michael Duke as a director on 9 March 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Duncan Charles Alexander Barr as a director on 9 March 2016 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|