D.A.B CONTRACTS LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | Application to strike the company off the register |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-01-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
17/04/2417 April 2024 | Termination of appointment of Carey Louise Bavington as a director on 2024-02-04 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/01/2413 January 2024 | Registered office address changed from 77 Marlowes Hemel Hempstead HP1 1LF England to 57a Marlowes Hemel Hempstead HP1 1LE on 2024-01-13 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
09/03/239 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/05/227 May 2022 | Registered office address changed from Veiwpoint Felden Lane Hemel Hempstead HP3 0BB United Kingdom to 77 Marlowes Hemel Hempstead HP1 1LF on 2022-05-07 |
20/01/2220 January 2022 | Incorporation |
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