Advanced company searchLink opens in new window

DASH BLOODSTOCK LIMITED

Company number 10953130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2023 DS01 Application to strike the company off the register
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
12 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 March 2021
17 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 31 March 2020
21 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
07 Apr 2019 AA Micro company accounts made up to 31 March 2019
07 Apr 2019 PSC07 Cessation of Stephanie Claire Hawkins as a person with significant control on 30 March 2019
30 Mar 2019 TM01 Termination of appointment of Stephanie Claire Hawkins as a director on 30 March 2019
30 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
08 Sep 2018 AA Micro company accounts made up to 30 June 2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
18 Feb 2018 PSC01 Notification of Debra Ann Hodson as a person with significant control on 14 February 2018
18 Feb 2018 PSC04 Change of details for Mrs Stephanie Claire Hawkins as a person with significant control on 14 February 2018
18 Feb 2018 AP01 Appointment of Mrs Debra Ann Hodson as a director on 14 February 2018
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
10 Sep 2017 AA01 Current accounting period shortened from 30 September 2018 to 30 June 2018
09 Sep 2017 AD01 Registered office address changed from Deva House Bardy Lane Rugeley WS15 4LJ United Kingdom to Shepherds Corner Stockings Lane Rugeley WS15 1QF on 9 September 2017
08 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-08
  • GBP 100