Advanced company searchLink opens in new window

DNA DIRECT LIMITED

Company number 11569317

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)
08 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jun 2023 AD01 Registered office address changed from 313a Alum Rock Road Birmingham B8 3BJ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 22 June 2023
21 Jun 2023 600 Appointment of a voluntary liquidator
21 Jun 2023 LIQ02 Statement of affairs
21 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-15
21 Mar 2023 AD01 Registered office address changed from Unit 1.03 141 Newhall Street Birmingham B3 1SF England to 313a Alum Rock Road Birmingham B8 3BJ on 21 March 2023
04 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from 313a Alum Rock Road Birmingham B8 3BJ England to Unit 1.03 141 Newhall Street Birmingham B3 1SF on 4 November 2022
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 33 Mary Street Jewellery Quarter Birmingham B3 1UD England to 313a Alum Rock Road Birmingham B8 3BJ on 16 April 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CH04 Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021
23 Dec 2020 AD01 Registered office address changed from 2nd Floor, Rutland House 42 Call Lane Leeds LS1 6DT England to 33 Mary Street Jewellery Quarter Birmingham B3 1UD on 23 December 2020
24 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from L10 4th Floor Wade House Merrion Street Leeds LS2 8NG England to 2nd Floor, Rutland House 42 Call Lane Leeds LS1 6DT on 18 August 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to L10 4th Floor Wade House Merrion Street Leeds LS2 8NG on 8 April 2019
17 Sep 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
14 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-14
  • GBP 1