D.S. (POOLE) LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
08/05/258 May 2025 | Registered office address changed to PO Box 4385, 08916154 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-08 |
25/03/2525 March 2025 | Registered office address changed from 1 Chapel Street London NW1 5BN England to 1 Chapel Street London NW1 5BN on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from Basement Flat 19 Westbourne Street London W2 2TZ England to 1 Chapel Street London NW1 5BN on 2025-03-25 |
09/01/259 January 2025 | Notification of Iacob Muschei as a person with significant control on 2025-01-03 |
09/01/259 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Cessation of Deivis Misys as a person with significant control on 2025-01-03 |
09/01/259 January 2025 | Appointment of Mr Iacob Muschei as a director on 2025-01-03 |
09/01/259 January 2025 | Termination of appointment of Deivis Misys as a director on 2025-01-03 |
08/01/258 January 2025 | Registered office address changed from 112 Walcot Street Bath BA1 5BQ England to Basement Flat 19 Westbourne Street London W2 2TZ on 2025-01-08 |
08/01/258 January 2025 | Appointment of Mr Deivis Misys as a director on 2024-12-01 |
08/01/258 January 2025 | Termination of appointment of Mihai Bejenaru as a director on 2024-12-01 |
08/01/258 January 2025 | Micro company accounts made up to 2023-02-28 |
08/01/258 January 2025 | Cessation of Mihai Bejenaru as a person with significant control on 2024-12-01 |
08/01/258 January 2025 | Micro company accounts made up to 2024-02-28 |
08/01/258 January 2025 | Notification of Deivis Misys as a person with significant control on 2024-12-01 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/12/2222 December 2022 | Cessation of Razvan Paul Ilincas as a person with significant control on 2022-12-10 |
22/12/2222 December 2022 | Registered office address changed from 37 Alloa Road London SE8 5AH England to 112 Walcot Street Bath BA1 5BQ on 2022-12-22 |
22/12/2222 December 2022 | Appointment of Mr Mihai Bejenaru as a director on 2022-12-10 |
22/12/2222 December 2022 | Notification of Mihai Bejenaru as a person with significant control on 2022-12-10 |
22/12/2222 December 2022 | Termination of appointment of Razvan Paul Ilincas as a director on 2022-12-10 |
17/12/2217 December 2022 | Compulsory strike-off action has been suspended |
17/12/2217 December 2022 | Compulsory strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Compulsory strike-off action has been discontinued |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
16/02/2216 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Micro company accounts made up to 2021-02-28 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Termination of appointment of Robert James Aniston as a director on 2021-12-21 |
11/11/2111 November 2021 | Registered office address changed from 66 New Road Rotherham S61 2DU England to 37 Alloa Road London SE8 5AH on 2021-11-11 |
11/11/2111 November 2021 | Notification of Razvan Paul Ilincas as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Cessation of Robert James Aniston as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Appointment of Mr Razvan Paul Ilincas as a director on 2021-11-11 |
06/10/216 October 2021 | Registered office address changed from 10 Castleton Road Ilford IG3 9QR England to 66 New Road Rotherham S61 2DU on 2021-10-06 |
06/10/216 October 2021 | Appointment of Mr Robert James Aniston as a director on 2021-10-06 |
06/10/216 October 2021 | Notification of Robert James Aniston as a person with significant control on 2021-10-06 |
01/10/211 October 2021 | Cessation of Stefan Catalin Matei as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Stefan Catalin Matei as a director on 2021-10-01 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/12/1714 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CURTIS JAMES MCALIMNEY / 30/03/2017 |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NUNO PAULINO / 30/03/2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/03/1618 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/03/1526 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/02/1428 February 2014 | 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