Advanced company searchLink opens in new window

DAABS PROPERTY SOLUTIONS LIMITED

Company number 06433721

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 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 AD01 Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY England to 86 Blithdale Road London SE2 9HL on 25 September 2015
20 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 AD01 Registered office address changed from Suite 235 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 10 May 2013
08 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
11 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
30 May 2012 AAMD Amended accounts made up to 30 November 2010
02 Mar 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
08 Dec 2010 AAMD Amended accounts made up to 30 November 2009
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Feb 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Alex John Boorman on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Derek Appleton on 12 February 2010
05 Jan 2010 AAMD Amended accounts made up to 30 November 2008
20 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
09 Mar 2009 363a Return made up to 21/11/08; full list of members
11 Jan 2008 287 Registered office changed on 11/01/08 from: suite 235 2ND floor island business centre 18-36 wellington street woolwich london SE18 6PF
31 Dec 2007 287 Registered office changed on 31/12/07 from: office 2 unit 3C anglia house lion barn ind est maitland rd needham market, ipswich suffolk IP6 8NZ