- Company Overview for DASSI LTD (05931973)
- Filing history for DASSI LTD (05931973)
- People for DASSI LTD (05931973)
- Insolvency for DASSI LTD (05931973)
- More for DASSI LTD (05931973)
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
|
|
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
|