- Company Overview for DNA DIRECT LIMITED (11569317)
- Filing history for DNA DIRECT LIMITED (11569317)
- People for DNA DIRECT LIMITED (11569317)
- Insolvency for DNA DIRECT LIMITED (11569317)
- More for DNA DIRECT LIMITED (11569317)
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
|
|
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
|