Advanced company searchLink opens in new window

DAK ONE LIMITED

Company number SC272786

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
06 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 250
07 Sep 2015 AP01 Appointment of Mr Denis Boyton as a director on 31 August 2015
18 May 2015 TM02 Termination of appointment of Andrew William Melville as a secretary on 18 May 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 CERTNM Company name changed dakota one LIMITED\certificate issued on 26/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 250
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 250
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from Dakota Hotel, Eurocentral 1 Shawfoot Road Moterwell North Lanarkshire ML1 4WJ on 5 September 2011
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2009 363a Return made up to 01/09/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007