DBAR PRECISION LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-21 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2020-02-28 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
21/08/2021 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONEES UL HASSAN WARSI |
15/06/2015 June 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
15/06/2015 June 2020 | SAIL ADDRESS CREATED |
14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEX RAINE |
14/06/2014 June 2020 | REGISTERED OFFICE CHANGED ON 14/06/2020 FROM 42 FRONT STREET EARSDON WHITLEY BAY NE25 9JT UNITED KINGDOM |
14/06/2014 June 2020 | DIRECTOR APPOINTED MR ONEES UL HASSAN WARSI |
14/06/2014 June 2020 | SECRETARY APPOINTED MR ONEES UL HASSAN WARSI |
14/06/2014 June 2020 | CESSATION OF ALEX JAMES RAINE AS A PSC |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/1912 February 2019 | 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