DSL ASSET MANAGEMENT LTD

Company Documents

DateDescription
09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/03/259 March 2025 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

01/03/231 March 2023 Liquidators' statement of receipts and payments to 2023-01-08

View Document

17/01/2217 January 2022 Liquidators' statement of receipts and payments to 2022-01-08

View Document

21/02/1921 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2019:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 4 ORBITAL CENTRE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HH

View Document

19/01/1719 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1719 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/1719 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/1719 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

12/07/1612 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR AMBROSE WILLIAM SQUIBB

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 COMPANY NAME CHANGED DANIEL SQUIBB LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 255 HACKNEY ROAD LONDON E2 8NA ENGLAND

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072758660001

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/08/115 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/08/115 August 2011 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SQUIBB / 07/06/2010

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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