- Company Overview for THE D & A FAMILY LTD (12432765)
- Filing history for THE D & A FAMILY LTD (12432765)
- People for THE D & A FAMILY LTD (12432765)
- More for THE D & A FAMILY LTD (12432765)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2022 | AD01 | Registered office address changed from 97 International Way Sunbury-on-Thames TW16 7HQ England to 8 Cardinal House Jubilee Hall Road Farnborough Hampshire GU14 7NP on 14 March 2022 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
22 Feb 2021 | PSC07 | Cessation of Darshan Garbuja as a person with significant control on 22 February 2021 | |
22 Feb 2021 | PSC01 | Notification of Archana Garbuja Tandukar as a person with significant control on 22 February 2021 | |
22 Feb 2021 | AP01 | Appointment of Mrs Archana Garbuja Tandukar as a director on 22 February 2021 | |
22 Feb 2021 | TM01 | Termination of appointment of Darshan Garbuja as a director on 22 February 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 12 Bedford Road Ilford IG1 1EJ England to 97 International Way Sunbury-on-Thames TW16 7HQ on 4 January 2021 | |
29 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-29
|