DASHTARGET LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
06/12/246 December 2024 | Registered office address changed from PO Box CV22 7ES 25 25 Blackwood Avenue Rugby Warwickshire CV22 7ES England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-12-06 |
06/12/246 December 2024 | Change of details for Mrs Angela Rosemary Dumbleton as a person with significant control on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Mr Danny Ray Dumbleton on 2024-12-06 |
06/12/246 December 2024 | Director's details changed for Mr Danny Ray Dumbleton on 2024-12-06 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
01/11/231 November 2023 | Registered office address changed from 127 Lawford Road Rugby Warwickshire CV21 2HR England to PO Box CV22 7ES 25 25 Blackwood Avenue Rugby Warwickshire CV22 7ES on 2023-11-01 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
15/04/2315 April 2023 | Confirmation statement made on 2023-01-17 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
28/06/1928 June 2019 | DIRECTOR APPOINTED MR DANNY RAY DUMBLETON |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 10 SPRINGFIELD OVINGTON PRUDHOE NORTHUMBERLAND NE42 6EH |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
14/09/1614 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARY DUMBLETON / 05/03/2014 |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM KILN COTTAGE FOURSTONES HEXHAM NORTHUMBERLAND NE47 5DH ENGLAND |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE INGRAM |
23/01/1223 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
14/03/1114 March 2011 | REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 38 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DY UNITED KINGDOM |
14/03/1114 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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