DACIMA BOOKS LTD
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | Application to strike the company off the register |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Confirmation statement made on 2023-01-20 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
20/01/2220 January 2022 | Director's details changed for Mrs Dionne Marie Paull on 2022-01-20 |
20/01/2220 January 2022 | Change of details for Mrs Dionne Marie Paull as a person with significant control on 2022-01-20 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES |
11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS DIONNE MARIE PAULL / 11/01/2021 |
11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MR COREY WAYNE HARRIS / 11/01/2021 |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR COREY WAYNE HARRIS / 11/01/2021 |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE MARIE PAULL / 11/01/2021 |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM ORBITAL HOUSE, 20 EASTERN ROAD ROMFORD RM1 3PJ ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MR COREY WAYNE HARRIS / 07/02/2018 |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS COREY WAYNE HARRIS / 07/02/2018 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR COREY WAYNE HARRIS / 07/02/2018 |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 118 COLLIER ROW ROAD ROMFORD RM5 2BB UNITED KINGDOM |
07/02/187 February 2018 | 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