DACHS DESIGN + CONSULTANCY LTD

Company Documents

DateDescription
27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1815 March 2018 APPLICATION FOR STRIKING-OFF

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 APPOINTMENT TERMINATED, SECRETARY WENDY JEARY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 PREVSHO FROM 31/01/2013 TO 31/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/111 March 2011 27/02/11 NO CHANGES

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
20 KINGSHOLM GARDENS
ELTHAM
LONDON
SE9 6LD

View Document

26/03/1026 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

26/02/1026 February 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED BROOKSON (6209A) LIMITED
CERTIFICATE ISSUED ON 17/02/10

View Document

06/02/106 February 2010 CHANGE OF NAME 23/01/2010

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

17/11/0817 November 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATT JEARY / 10/11/2008

View Document

17/11/0817 November 2008 SECRETARY APPOINTED WENDY DEBORAH JEARY

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM, BRUNEL HOUSE, 340 FIRECREST, COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RG

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/02/0717 February 2007 S366A DISP HOLDING AGM 30/01/07

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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