DNA TRADERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 2025-06-24 |
| 23/01/2523 January 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 02/01/252 January 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 320 City Road London EC1V 2NZ on 2025-01-02 |
| 05/12/245 December 2024 | Appointment of Mr Aaron Adams as a director on 2024-12-05 |
| 05/12/245 December 2024 | Termination of appointment of Derrick Labeja as a director on 2024-12-05 |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/04/2426 April 2024 | Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 2024-04-26 |
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
| 09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 07/08/237 August 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 04/06/234 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 07/10/227 October 2022 | Change of details for Mr Derrick Labeja as a person with significant control on 2022-10-07 |
| 07/10/227 October 2022 | Change of details for Mr Aaron Adams as a person with significant control on 2022-10-07 |
| 05/10/225 October 2022 | Notification of Aaron Adams as a person with significant control on 2016-05-18 |
| 05/10/225 October 2022 | Change of details for Mr Derrick Labeja as a person with significant control on 2022-10-05 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 320 City Road London EC1V 2NZ on 2022-02-18 |
| 15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-05-17 with updates |
| 25/06/2125 June 2021 | Registered office address changed from 312 153-159 Bow Road London E3 2SE England to Unit 312 153-159 Bow Road London E3 2SE on 2021-06-25 |
| 25/06/2125 June 2021 | Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to Unit 312 153-159 Bow Road London E3 2SE on 2021-06-25 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 24/11/2024 November 2020 | DISS40 (DISS40(SOAD)) |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 17/11/2017 November 2020 | FIRST GAZETTE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/04/2016 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
| 28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/03/1926 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 17 COOPERAGE CLOSE LONDON N17 0HF ENGLAND |
| 28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND |
| 22/10/1822 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK LABEJA |
| 16/10/1816 October 2018 | DISS40 (DISS40(SOAD)) |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 18/09/1818 September 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/09/1811 September 2018 | FIRST GAZETTE |
| 18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AARON ADAMS |
| 11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 312 153-159 BOW ROAD LONDON E3 2SE ENGLAND |
| 13/11/1713 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 31 CROYDON GLOUCESTER ROAD LONDON N17 6LL UNITED KINGDOM |
| 19/07/1719 July 2017 | 18/05/16 STATEMENT OF CAPITAL GBP 2 |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1618 May 2016 | 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