DAVID CASPIAN LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/04/1930 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/02/1912 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/01/1930 January 2019 | APPLICATION FOR STRIKING-OFF |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON BETTS / 20/02/2017 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/09/1616 September 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
30/05/1630 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
30/05/1630 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BETTS / 18/08/2015 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 109 KNOWLES HILL ROLLESTON-ON-DOVE BURTON-ON-TRENT STAFFORDSHIRE DE13 9DZ |
31/12/1531 December 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 |
30/03/1530 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | COMPANY NAME CHANGED THE OFFICE MENU LTD CERTIFICATE ISSUED ON 13/06/12 |
12/06/1212 June 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/08/1118 August 2011 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 9 ORCHARD WAY MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JZ |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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