- Company Overview for DADZIE LIMITED (09520026)
- Filing history for DADZIE LIMITED (09520026)
- People for DADZIE LIMITED (09520026)
- More for DADZIE LIMITED (09520026)
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 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
28 May 2022 | AD01 | Registered office address changed from 9 Mount Culver Avenue Sidcup DA14 5JW England to 13 Gibraltar House the Drive Great Warley Brentwood CM13 3AZ on 28 May 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 25 Sidcup Hill Sidcup DA14 6JP England to 9 Mount Culver Avenue Sidcup DA14 5JW on 20 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
26 Nov 2018 | AD01 | Registered office address changed from 44 Oaklands Hamilton Road Reading RG1 5RN England to 25 Sidcup Hill Sidcup DA14 6JP on 26 November 2018 | |
02 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AD01 | Registered office address changed from 11 Dorchester Court Liebenrood Road Reading RG30 2DS England to 44 Oaklands Hamilton Road Reading RG1 5RN on 5 May 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
13 Apr 2016 | AD01 | Registered office address changed from 11 Dorchester Court Reading RG30 2DS England to 11 Dorchester Court Liebenrood Road Reading RG30 2DS on 13 April 2016 | |
13 Apr 2016 | CH01 | Director's details changed for Mr Kingsley Gordon Frimpong Dadzie on 13 April 2016 | |
13 Apr 2016 | AD01 | Registered office address changed from 71 Ravens Way London Greenwich SE12 8HB United Kingdom to 11 Dorchester Court Reading RG30 2DS on 13 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|