Advanced company searchLink opens in new window

DBA HOLDINGS LIMITED

Company number 10052115

Filter by category

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
06 Feb 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 January 2023
31 Jan 2023 PSC01 Notification of Julia Ann Barr as a person with significant control on 31 January 2023
31 Jan 2023 PSC04 Change of details for Mr Duncan Charles Alexander Barr as a person with significant control on 31 January 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Duncan Charles Alexander Barr on 31 December 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
01 Mar 2021 AD01 Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to 62 Victoria Gardens Horsforth Leeds LS18 4PH on 1 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,000
09 Mar 2016 TM01 Termination of appointment of Michael Duke as a director on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr Duncan Charles Alexander Barr as a director on 9 March 2016
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 1