Advanced company searchLink opens in new window

DLA PIPER RUDNICK GRAY CARY LIMITED

Company number 05415039

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
20 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 1
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
01 Jun 2009 363a Return made up to 06/04/09; no change of members
26 Feb 2009 AA Accounts made up to 30 April 2008
02 Oct 2008 288a Director appointed alastair john da costa
02 Oct 2008 288a Director appointed andrew david darwin
15 May 2008 363a Return made up to 06/04/08; no change of members
27 Feb 2008 AA Accounts made up to 30 April 2007
06 Jun 2007 363a Return made up to 06/04/07; full list of members
07 Feb 2007 AA Accounts made up to 30 April 2006
06 Jun 2006 363s Return made up to 06/04/06; full list of members
06 Jun 2006 363(353) Location of register of members address changed
21 Mar 2006 287 Registered office changed on 21/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
25 May 2005 MA Memorandum and Articles of Association
18 May 2005 CERTNM Company name changed broomco (3772) LIMITED\certificate issued on 18/05/05
06 Apr 2005 NEWINC Incorporation