- Company Overview for DADI+ LIMITED (08599900)
- Filing history for DADI+ LIMITED (08599900)
- People for DADI+ LIMITED (08599900)
- Charges for DADI+ LIMITED (08599900)
- Insolvency for DADI+ LIMITED (08599900)
- More for DADI+ LIMITED (08599900)
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) |
---|---|---|---|
19 Oct 2023 | AD01 | Registered office address changed from 7 Marylebone Lane London W1U 1DF to Prospect House Rouen Road Norwich NR1 1RE on 19 October 2023 | |
19 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2023 | LIQ02 | Statement of affairs | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
10 Jul 2023 | CH01 | Director's details changed for Mr Chris Ellis Mair on 8 July 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mr Joseph Michael Denne as a person with significant control on 14 April 2023 | |
04 May 2023 | PSC04 | Change of details for a person with significant control | |
03 May 2023 | CH01 | Director's details changed for Mr Joseph Michael Denne on 14 April 2023 | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Joseph Michael Denne as a person with significant control on 19 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Joseph Michael Denne on 19 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
17 Jul 2018 | PSC07 | Cessation of Chris Ellis Mair as a person with significant control on 9 July 2017 | |
17 Jul 2018 | PSC07 | Cessation of William Lebens as a person with significant control on 9 July 2017 | |
17 Jul 2018 | PSC07 | Cessation of Joseph Michael Denne as a person with significant control on 9 July 2017 |