Advanced company searchLink opens in new window

G.B. DASS LIMITED

Company number 04939965

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2014 TM01 Termination of appointment of Rapesh Bolina as a director on 15 November 2014
23 Sep 2014 TM02 Termination of appointment of Rapesh Bolina as a secretary on 1 August 2014
23 Sep 2014 CH01 Director's details changed for Rapesh Bolina on 1 August 2014
23 Sep 2014 TM01 Termination of appointment of Baljesh Bolina as a director on 1 August 2014
21 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
20 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 AD01 Registered office address changed from 14 Fosters Lane Bradwell Milton Keynes Buckinghamshire MK13 9HD on 6 September 2012
03 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Baljesh Bolina on 23 October 2009
26 Oct 2009 CH03 Secretary's details changed for Rapesh Bolina on 23 October 2009
26 Oct 2009 CH01 Director's details changed for Rapesh Bolina on 23 October 2009
07 May 2009 287 Registered office changed on 07/05/2009 from 30 mill street bedford beds MK40 3HD
24 Nov 2008 363a Return made up to 22/10/08; full list of members