DSN TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
| 09/03/239 March 2023 | Micro company accounts made up to 2021-12-31 |
| 17/02/2317 February 2023 | Registered office address changed from 164 Armistice Avenue Springfield Chelmsford CM1 6AR England to 69 Highview Road London W13 0HA on 2023-02-17 |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
| 13/02/2313 February 2023 | Confirmation statement made on 2022-05-19 with no updates |
| 11/01/2311 January 2023 | Notification of Stefan Crisan as a person with significant control on 2023-01-06 |
| 11/01/2311 January 2023 | Appointment of Mr Stefan Crisan as a director on 2023-01-06 |
| 09/01/239 January 2023 | Termination of appointment of Andrei Pop as a director on 2023-01-06 |
| 09/01/239 January 2023 | Cessation of Andrei Pop as a person with significant control on 2023-01-06 |
| 10/04/2210 April 2022 | Micro company accounts made up to 2020-12-31 |
| 25/03/2225 March 2022 | Compulsory strike-off action has been discontinued |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 15 ROMAN ROAD ROMAN ROAD CHELMSFORD CM2 0HB ENGLAND |
| 19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 19/05/2019 May 2020 | DISS40 (DISS40(SOAD)) |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 182A MOULSHAM STREET CHELMSFORD CM2 0LG |
| 11/03/2011 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 28/01/2028 January 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/10/1926 October 2019 | DISS40 (DISS40(SOAD)) |
| 10/08/1910 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 09/07/199 July 2019 | FIRST GAZETTE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
| 11/09/1811 September 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
| 18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREI POP / 02/12/2015 |
| 02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4 NASH ROAD ROMFORD RM6 5JL ENGLAND |
| 09/12/149 December 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