DABHANDOUG DESIGN LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
07/06/167 June 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
22/03/1622 March 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/03/1615 March 2016 | APPLICATION FOR STRIKING-OFF |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ANDREW BROWN / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 158/3 WEST KING STREET HELENSBURGH DUNBARTONSHIRE G84 8TD |
21/05/0721 May 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
14/05/0714 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
03/05/073 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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