- Company Overview for DSM R AND D TAX CREDITS LTD (10405426)
- Filing history for DSM R AND D TAX CREDITS LTD (10405426)
- People for DSM R AND D TAX CREDITS LTD (10405426)
- More for DSM R AND D TAX CREDITS LTD (10405426)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2022 | DS01 | Application to strike the company off the register | |
11 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Moynansmith Pacific House, Pacific House Busin Fletcher Way Carlisle CA3 0LJ United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 1 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
30 Sep 2020 | PSC04 | Change of details for Mrs Michelle Smith as a person with significant control on 29 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mrs Claire Moynan as a person with significant control on 29 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Paul Stephen Donohoe as a person with significant control on 29 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Darren David Moynan on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Christopher James Smith on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Paul Stephen Donohoe on 29 September 2020 | |
05 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
16 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 May 2018 | TM01 | Termination of appointment of Michelle Smith as a director on 1 May 2018 | |
09 May 2018 | TM01 | Termination of appointment of Claire Moynan as a director on 1 May 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Christopher James Smith as a director on 8 February 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Darren David Moynan as a director on 8 February 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
01 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-01
|