DNA MODULAR LIMITED
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
14/09/2314 September 2023 | Application to strike the company off the register |
22/03/2322 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/03/2115 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
21/02/2021 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/01/192 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNA IC LIMITED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
01/02/121 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
12/11/1112 November 2011 | DISS40 (DISS40(SOAD)) |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP ALLIES / 28/06/2011 |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DAUBENEY / 28/06/2011 |
09/11/119 November 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
08/11/118 November 2011 | SAIL ADDRESS CREATED |
08/11/118 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/10/1125 October 2011 | FIRST GAZETTE |
22/06/1122 June 2011 | ADOPT ARTICLES 06/06/2011 |
23/05/1123 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1123 May 2011 | COMPANY NAME CHANGED DNA IC LIMITED CERTIFICATE ISSUED ON 23/05/11 |
25/02/1125 February 2011 | DIRECTOR APPOINTED WILLIAM FRANKLIN BROWN |
25/02/1125 February 2011 | VARYING SHARE RIGHTS AND NAMES |
25/02/1125 February 2011 | 21/02/11 STATEMENT OF CAPITAL GBP 100 |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ARENA BUSINESS CENTRE 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7SH UNITED KINGDOM |
25/02/1125 February 2011 | DIRECTOR APPOINTED MR NICHOLAS JOHN GROVES |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ALISON THOMAS |
28/06/1028 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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