- Company Overview for DNS GROUP PLC (11039972)
- Filing history for DNS GROUP PLC (11039972)
- People for DNS GROUP PLC (11039972)
- More for DNS GROUP PLC (11039972)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
21 Aug 2019 | PSC07 | Cessation of Kyriacos Gary Zouvani as a person with significant control on 15 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Kyriacos Gary Zouvani as a director on 15 August 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 23 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
20 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|