- Company Overview for DASS COMMERCIALS LTD (08240758)
- Filing history for DASS COMMERCIALS LTD (08240758)
- People for DASS COMMERCIALS LTD (08240758)
- Insolvency for DASS COMMERCIALS LTD (08240758)
- More for DASS COMMERCIALS LTD (08240758)
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) |
---|---|---|---|
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2023 | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from , Tyler Cross Yard Epping Road, Nazeing, Waltham Abbey, EN9 2DH, England to Office D Beresford House Town Quay Southampton SO14 2AQ on 7 March 2022 | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | LIQ02 | Statement of affairs | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
23 Feb 2021 | PSC07 | Cessation of Ruth Elizabeth Dass as a person with significant control on 23 February 2021 | |
22 Feb 2021 | TM02 | Termination of appointment of Ruth Elizabeth Dass as a secretary on 22 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
03 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from , Bencroft Dassels, Braughing, Ware, SG11 2RW, England to Office D Beresford House Town Quay Southampton SO14 2AQ on 25 September 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
03 Nov 2017 | PSC01 | Notification of Ruth Elizabeth Dass as a person with significant control on 6 April 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
30 Oct 2017 | AP03 | Appointment of Mrs Ruth Elizabeth Dass as a secretary on 1 October 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from , 4 Rawmec Industrial Park, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0EE to Office D Beresford House Town Quay Southampton SO14 2AQ on 21 August 2017 | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Jun 2016 | CH01 | Director's details changed for Nathan Dass on 20 June 2016 |