DARE2BEYOURSELF LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE NANCEY-CASEY

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK CASEY / 25/03/2020

View Document

01/04/201 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 2

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE NANCY CASEY / 26/03/2020

View Document

27/03/2027 March 2020 COMPANY NAME CHANGED JAMES CASEY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/03/20

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS MICHELLE NANCY CASEY

View Document

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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