Advanced company searchLink opens in new window

DABS OFFICIAL LTD

Company number 12647986

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Sep 2021 AD01 Registered office address changed from 1 Stuart Close Blackhall Colliery Hartlepool TS27 4QW England to 35 Front Street Heselden Hartlepool Durham TS27 4PH on 15 September 2021
26 Jul 2021 SH02 Sub-division of shares on 9 July 2021
09 Jul 2021 PSC01 Notification of Rebecca Louise Mckinney as a person with significant control on 5 July 2021
09 Jul 2021 PSC04 Change of details for Mr Ryan Edward Mckinney as a person with significant control on 5 July 2021
09 Jul 2021 AP03 Appointment of Miroslav Siba as a secretary on 8 July 2021
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 6
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
11 Mar 2021 AP01 Appointment of Mrs Rebecca Louise Mckinney as a director on 9 March 2021
18 Jan 2021 AD01 Registered office address changed from 1 Stuart Close Stuart Close Blackhall Colliery Hartlepool TS27 4QW England to 1 Stuart Close Blackhall Colliery Hartlepool TS27 4QW on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 308 High Street Croydon Surrey CR0 1NG England to 1 Stuart Close Stuart Close Blackhall Colliery Hartlepool TS27 4QW on 18 January 2021
05 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-05
  • GBP 3