DASCALU SERVICES LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING-OFF

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

07/07/187 July 2018 REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 233B CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU DASCALU

View Document

14/06/1714 June 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRU DASCALU / 22/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 COMPANY NAME CHANGED BAILGATE CLEANING LTD CERTIFICATE ISSUED ON 23/06/16

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ALEXANDRU DASCALU

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL WILLIAMS

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NATHANIEL WILLIAMS

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/09/1415 September 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