- Company Overview for DALLAS CIGARETTE COMPANY LIMITED (01679393)
- Filing history for DALLAS CIGARETTE COMPANY LIMITED (01679393)
- People for DALLAS CIGARETTE COMPANY LIMITED (01679393)
- Charges for DALLAS CIGARETTE COMPANY LIMITED (01679393)
- Insolvency for DALLAS CIGARETTE COMPANY LIMITED (01679393)
- More for DALLAS CIGARETTE COMPANY LIMITED (01679393)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2014 | CH01 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 | |
07 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2014 | 4.70 | Declaration of solvency | |
18 Jul 2014 | AD01 | Registered office address changed from Globe House 1 Water Street London WC2R 3LA to 88 Wood Street London EC2V 7QF on 18 July 2014 | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | AP03 | Appointment of Mrs Ann Elizabeth Griffiths as a secretary | |
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Richard Cordeschi as a director | |
14 May 2013 | TM02 | Termination of appointment of Richard Cordeschi as a secretary | |
30 Nov 2012 | AP03 | Appointment of Richard Cordeschi as a secretary | |
22 Nov 2012 | TM02 | Termination of appointment of Risecretaries Limited as a secretary | |
05 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Steven Glyn Dale on 19 October 2011 | |
19 Oct 2011 | AD04 | Register(s) moved to registered office address | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Feb 2011 | TM01 | Termination of appointment of Robert Casey as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Charl Steyn as a director | |
07 Feb 2011 | AP01 | Appointment of Mr Richard Cordeschi as a director | |
07 Feb 2011 | AP01 | Appointment of Mr Steven Glyn Dale as a director |