Advanced company searchLink opens in new window

DTI AUSSENHANDEL LIMITED

Company number 05293625

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 6,600
21 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
01 Aug 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011
22 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
21 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010
17 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
17 Dec 2009 CH04 Secretary's details changed for Oxden Limited on 16 December 2009
17 Dec 2009 CH01 Director's details changed for Yasar Dogan on 16 December 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
04 Feb 2009 363a Return made up to 07/12/08; full list of members
07 Dec 2007 363a Return made up to 07/12/07; full list of members
30 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
14 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
21 Aug 2007 AA Total exemption small company accounts made up to 30 November 2005
30 Jul 2007 287 Registered office changed on 30/07/07 from: 69 great hampton street birmingham west midlands B18 6EW
30 Jul 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07