Advanced company searchLink opens in new window

DASSI LTD

Company number 05931973

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 CH01 Director's details changed for Mr Stuart John Abbott on 28 January 2021
05 Feb 2020 AD01 Registered office address changed from Dassi, Causeway Farm Cricket Green Hartley Wintney Hook Hampshire RG27 8PS England to 3 Field Court London WC1R 5EF on 5 February 2020
04 Feb 2020 LIQ02 Statement of affairs
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
03 Dec 2019 TM01 Termination of appointment of William Duane Iselin as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Michael John Ramsey as a director on 27 November 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
18 Mar 2019 AP01 Appointment of Mr Michael John Ramsey as a director on 14 March 2019
14 Mar 2019 CH03 Secretary's details changed for Mr Stuart John Abbott on 18 January 2019
14 Mar 2019 CH01 Director's details changed for Mr Stuart John Abbott on 18 January 2019
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Mike Ramsay as a director on 1 February 2018
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Jul 2017 PSC01 Notification of Stuart John Abbott as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Michael John Ramsey as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8,090