Advanced company searchLink opens in new window

DNA + LIMITED

Company number 07036313

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
28 Feb 2020 PSC04 Change of details for Mr Hugo Nicholas Jacobs as a person with significant control on 28 February 2020
28 Feb 2020 PSC07 Cessation of Robert John Lumley as a person with significant control on 13 February 2020
21 Feb 2020 TM01 Termination of appointment of Robert Lumley as a director on 13 February 2020
12 Nov 2019 PSC01 Notification of Hugo Nicholas Jacobs as a person with significant control on 1 October 2019
12 Nov 2019 PSC04 Change of details for Mr Robert John Lumley as a person with significant control on 1 October 2019
12 Nov 2019 PSC01 Notification of Robert John Lumley as a person with significant control on 6 April 2016
12 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 12 November 2019
24 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
05 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 6 October 2018 with updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Apr 2018 AD02 Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom to Wey Court West Union Road Farnham GU9 7PT
03 Apr 2018 AD03 Register(s) moved to registered inspection location Wey Court West Union Road Farnham GU9 7PT
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
15 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Dec 2016 CS01 Confirmation statement made on 6 October 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015