- Company Overview for DAC COURIER SERVICE LIMITED (11939136)
- Filing history for DAC COURIER SERVICE LIMITED (11939136)
- People for DAC COURIER SERVICE LIMITED (11939136)
- More for DAC COURIER SERVICE LIMITED (11939136)
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) |
---|---|---|---|
28 Nov 2024 | PSC01 | Notification of Nicholas George Murry as a person with significant control on 19 November 2024 | |
28 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Nov 2024 | RT01 | Administrative restoration application | |
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
16 Apr 2024 | PSC07 | Cessation of Donald Aird Campbell as a person with significant control on 1 October 2023 | |
16 Apr 2024 | TM01 | Termination of appointment of Donald Aird Campbell as a director on 1 October 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from 156 Birkin Avenue Nottingham NG7 5GH United Kingdom to 37 Westminster Buildings Theatre Square Unit 2524 Nottingham Nottinghamshire NG1 6LG on 17 April 2023 | |
13 Feb 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Donald Aird Campbell on 11 April 2019 | |
16 Nov 2022 | AP01 | Appointment of Mr Nicholas George Murray as a director on 10 September 2021 | |
16 May 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
10 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
06 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2021 | TM01 | Termination of appointment of Nicholas George Murray as a director on 10 July 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
24 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2021 | AP01 | Appointment of Mr Nicholas George Murray as a director on 12 April 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
11 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-11
|