Advanced company searchLink opens in new window

D8ACOM LIMITED

Company number 04537068

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
21 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
09 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 CH01 Director's details changed for Richard Leo Harris on 1 November 2012
02 Nov 2012 AD01 Registered office address changed from 14 Millfield Consett Co Durham DH8 7NZ England on 2 November 2012
18 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from 71 Langdon Close Consett County Durham DH8 7NG United Kingdom on 19 October 2010
01 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Dec 2009 CH01 Director's details changed for Richard Leo Harris on 1 December 2009
01 Dec 2009 AD01 Registered office address changed from 4 Prospect Terrace St. Anns Chapel Gunnislake Cornwall PL18 9HY on 1 December 2009
24 Sep 2009 363a Return made up to 17/09/09; full list of members
18 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
28 Jul 2009 288b Appointment terminated secretary peter withall