- Company Overview for DAC TRADE &TRANS LIMITED (10672864)
- Filing history for DAC TRADE &TRANS LIMITED (10672864)
- People for DAC TRADE &TRANS LIMITED (10672864)
- More for DAC TRADE &TRANS LIMITED (10672864)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Alexandru-Mihai Petrescu as a director on 29 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 33 Freemans Acre Hatfield Hertfordshire AL10 9JJ United Kingdom to 33 Freemans Acre Hatfield AL10 9JJ on 16 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 30 Dragon Road Hatfield Hertfordshire AL10 9LX to 33 Freemans Acre Hatfield Hertfordshire AL10 9JJ on 4 October 2018 | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Jun 2018 | CH01 | Director's details changed for Mr Alexandru-Mihai Petrescu on 9 June 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
02 Feb 2018 | TM01 | Termination of appointment of Alexandru Mihai Petrescu as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr. Alexandru Mihai Petrescu as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Alexandru-Mihai Petrescu as a director on 2 February 2018 | |
17 Jan 2018 | PSC04 | Change of details for Mr. Mihai-Cezar Petrescu as a person with significant control on 17 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Alexandru Mihai Petrescu as a director on 15 January 2018 | |
13 Jan 2018 | PSC01 | Notification of Mihai-Cezar Petrescu as a person with significant control on 12 January 2018 | |
13 Jan 2018 | PSC07 | Cessation of Alexandru Mihai Petrescu as a person with significant control on 12 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Mihai Cezar Petrescu as a director on 1 January 2018 | |
25 Oct 2017 | AD01 | Registered office address changed from 7 Cunningham Avenue Hatfield AL10 9LP United Kingdom to 30 Dragon Road Hatfield Hertfordshire AL10 9LX on 25 October 2017 | |
22 Aug 2017 | PSC01 | Notification of Alexandru Mihai Petrescu as a person with significant control on 15 April 2017 | |
21 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2017 | |
20 Aug 2017 | AD01 | Registered office address changed from 86 Englefield Road London N1 3LG United Kingdom to 7 Cunningham Avenue Hatfield AL10 9LP on 20 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Mihai Cezar Petrescu as a director on 7 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 7 Cunningham Avenue Hatfield AL10 9LP England to 86 Englefield Road London N1 3LG on 8 August 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 33 Freemans Acre Hatfield AL10 9JJ United Kingdom to 7 Cunningham Avenue Hatfield AL10 9LP on 22 March 2017 |