DADSON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Notification of Jacqueline Anne Daniel as a person with significant control on 2019-11-30 |
05/03/245 March 2024 | Withdrawal of a person with significant control statement on 2024-03-05 |
17/02/2417 February 2024 | Withdrawal of a person with significant control statement on 2024-02-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
26/08/2026 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR VALERIE DANIEL |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE DEN TAMWORTH ROAD COVENTRY WEST MIDLANDS CV7 8JJ UNITED KINGDOM |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 68 DUNCHURCH ROAD RUGBY CV22 6AE ENGLAND |
19/08/1919 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
07/12/187 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DANIEL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
23/06/1723 June 2017 | 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