DASHTECH LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a members' voluntary winding up

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Registered office address changed from 23 Beech Avenue Radlett Hertfordshire WD7 7DD England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-09-22

View Document

22/09/2222 September 2022 Declaration of solvency

View Document

22/09/2222 September 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 52A WATLING STREET RADLETT HERTS WD7 7NN

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MYRA BOOTH / 23/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 23 BEECH AVENUE RADLETT HERTFORDSHIRE 23 BEECH AVENUE RADLETT HERTFORDSHIRE WD7 7DD ENGLAND

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1213 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN AYLING

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MYRA BOOTH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH AYLING / 05/02/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE MYRA BOOTH / 05/02/2010

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 52A WATLING STREET RADLETT HERTS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 £ IC 2000/1000 31/12/07 £ SR 1000@1=1000

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 £ IC 3000/2000 30/11/07 £ SR 1000@1=1000

View Document

06/12/076 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

26/11/9026 November 1990 ALLOT 2998 SHARES 07/11/90

View Document

21/11/9021 November 1990 £ NC 1000/25000 07/11/90

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NC INC ALREADY ADJUSTED 07/11/90

View Document

15/05/9015 May 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/05/9015 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/905 March 1990 ALTER MEM AND ARTS 06/02/90

View Document

05/03/905 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: CLASSIC HSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 ALTER MEM AND ARTS 06/02/90

View Document

02/02/902 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information