- Company Overview for DASONALE LIMITED (10781858)
- Filing history for DASONALE LIMITED (10781858)
- People for DASONALE LIMITED (10781858)
- Registers for DASONALE LIMITED (10781858)
- More for DASONALE LIMITED (10781858)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2019 | DS01 | Application to strike the company off the register | |
22 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
22 Mar 2019 | PSC04 | Change of details for Miss Rebecca Venn as a person with significant control on 22 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
04 Oct 2017 | AP01 | Appointment of Mr Barry Lee Mellor as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Lynne Wall as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Matthew Huddleston as a director on 2 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Matthew Parsons as a director on 2 October 2017 | |
31 Jul 2017 | PSC07 | Cessation of Matthew Huddleston as a person with significant control on 11 June 2017 | |
31 Jul 2017 | PSC01 | Notification of Rebecca Venn as a person with significant control on 11 June 2017 | |
25 May 2017 | AA01 | Current accounting period extended from 31 May 2018 to 30 September 2018 | |
20 May 2017 | NEWINC | Incorporation |