Advanced company searchLink opens in new window

DA CAPITAL (SERVICES) LIMITED

Company number 06067265

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2019 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 26 May 2011
18 Jan 2019 4.71 Return of final meeting in a members' voluntary winding up
16 Nov 2017 TM01 Termination of appointment of Amir Khaldoon Ahmad as a director on 11 June 2010
26 May 2011 600 Appointment of a voluntary liquidator
03 Dec 2010 AC92 Restoration by order of the court
11 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Mar 2010 600 Appointment of a voluntary liquidator
17 Dec 2009 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 17 December 2009
09 Dec 2009 4.70 Declaration of solvency
09 Dec 2009 600 Appointment of a voluntary liquidator
23 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 25/01/09; full list of members
11 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
08 Aug 2008 288b Appointment terminated director joseph mullally
14 Feb 2008 288b Secretary resigned
14 Feb 2008 287 Registered office changed on 14/02/08 from: 27/28 eastcastle street, london, W1W 8DH
14 Feb 2008 288a New secretary appointed
01 Feb 2008 363a Return made up to 25/01/08; full list of members
21 Nov 2007 288a New director appointed
21 Nov 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
29 May 2007 288b Director resigned
29 May 2007 288a New director appointed