DS EXPRESS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 31/03/1931 March 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 31/12/1831 December 2018 | NOTICE OF COMPLETION OF WINDING UP |
| 28/06/1728 June 2017 | ORDER OF COURT TO WIND UP |
| 13/05/1713 May 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/03/1728 March 2017 | FIRST GAZETTE |
| 26/10/1626 October 2016 | PREVSHO FROM 30/01/2016 TO 29/01/2016 |
| 06/01/166 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 January 2015 |
| 24/09/1524 September 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
| 30/01/1530 January 2015 | Annual accounts for year ending 30 Jan 2015 |
| 28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SLIFKIN |
| 28/01/1528 January 2015 | DIRECTOR APPOINTED MRS NICOLA ANNE SLIFKIN-STONES |
| 28/01/1528 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 22/05/1422 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SLIFKIN / 22/05/2014 |
| 22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 50 PARSONAGE GREEN WILMSLOW CHESHIRE SK9 1HT UNITED KINGDOM |
| 24/04/1424 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088322880001 |
| 06/01/146 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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