- Company Overview for DACORAR LIMITED (03154781)
- Filing history for DACORAR LIMITED (03154781)
- People for DACORAR LIMITED (03154781)
- Charges for DACORAR LIMITED (03154781)
- More for DACORAR LIMITED (03154781)
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) |
---|---|---|---|
24 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
22 Feb 2017 | MR04 | Satisfaction of charge 12 in full | |
16 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD04 | Register(s) moved to registered office address Aberdeen House South Road Haywards Heath West Sussex RH16 4NG | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD03 | Register(s) moved to registered inspection location 5 Mytten Close Cuckfield Haywards Heath West Sussex RH17 5LN | |
26 Mar 2015 | AD02 | Register inspection address has been changed to 5 Mytten Close Cuckfield Haywards Heath West Sussex RH17 5LN | |
26 Mar 2015 | CH03 | Secretary's details changed for Mr Nicholas Richard Swinford Bostock on 15 July 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Richard Swinford Bostock on 15 July 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Colin James Whelan on 16 July 2014 | |
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
03 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
09 May 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
27 Mar 2013 | TM01 | Termination of appointment of Julie Waterman as a director | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Peter Waterman as a director | |
20 Mar 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a small company made up to 30 June 2010 |