DBA MANAGEMENT CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
27/01/2327 January 2023 | Application to strike the company off the register |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Cessation of David Frank Lambert Bishop as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Notification of Dba Management (Holdings) Limited as a person with significant control on 2021-11-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM OTTERSWAY HOUSE, 21 TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JU |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
28/11/1928 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
14/09/1814 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
08/11/178 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/04/164 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1530 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK LAMBERT BISHOP / 02/04/2014 |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MARY BISHOP / 02/04/2014 |
02/04/142 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR TONY JERVIS |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
07/05/137 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/04/124 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
01/04/101 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK LAMBERT BISHOP / 01/10/2009 |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MARY BISHOP / 01/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONY STEPHEN JERVIS / 01/10/2009 |
01/04/091 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | ADOPT ARTICLES 16/06/2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/04/074 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0613 April 2006 | SECRETARY'S PARTICULARS CHANGED |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: OTTERSWAY HOUSE, 21 TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JT |
10/04/0610 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/06/0529 June 2005 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | NEW SECRETARY APPOINTED |
06/04/056 April 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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