D&A PROJECTS LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Notice of move from Administration to Dissolution

View Document

04/01/244 January 2024 Administrator's progress report

View Document

29/08/2329 August 2023 Notice of order removing administrator from office

View Document

06/07/236 July 2023 Notice of appointment of a replacement or additional administrator

View Document

26/06/2326 June 2023 Administrator's progress report

View Document

05/06/235 June 2023 Notice of extension of period of Administration

View Document

11/04/2311 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11

View Document

30/12/2230 December 2022 Administrator's progress report

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Director's details changed for Mrs Agnieszka Marta Kolodziej on 2018-12-20

View Document

23/09/2123 September 2021 Director's details changed for Dominik Kolodziej on 2018-12-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA KOLODZIEJ / 01/09/2020

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KOLODZIEJ AGNIESZKA / 28/08/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KOLODZIEJ AGNIESZKA / 28/08/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIK KOLODZIEJ / 28/08/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MARTA KOLODZIEJ / 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIK KOLODZIEJ / 01/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MARTA KOLODZIEJ / 01/03/2019

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091907280001

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIK KOLODZIEJ / 01/09/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / AGNIESZKA MARTA KOLODZIEJ / 01/09/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KOLODZIEJ AGNIESZKA / 31/08/2018

View Document

25/10/1825 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM UNIT 91 Z BORDON ENTERPRISE PARK BUDDS LANE BORDON GU35 0JE ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/11/172 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/10/1421 October 2014 DIRECTOR APPOINTED DOMINIK KOLODZIEJ

View Document

21/10/1421 October 2014 28/08/14 STATEMENT OF CAPITAL GBP 2

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MANLEY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED AGNIESZKA MARTA KOLODZIEJ

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company