DAKINE DISTRIBUTION LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/11/228 November 2022 Accounts for a dormant company made up to 2022-04-29

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM UNIT 3 LAKE FARM HOUSE ALLINGTONLANE EASTLEIGH HAMPSHIRE SO50 7NU

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM OCEANA HOUSE FIRST FLOOR 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SLAYTON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 24 NICHOLAS STREET CHESTER CH1 2AU ENGLAND

View Document

07/04/167 April 2016 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