- Company Overview for DACIA TRADE CENTER LTD (07511931)
- Filing history for DACIA TRADE CENTER LTD (07511931)
- People for DACIA TRADE CENTER LTD (07511931)
- More for DACIA TRADE CENTER LTD (07511931)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2014 | DS01 | Application to strike the company off the register | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
12 Nov 2013 | CH01 | Director's details changed for Mr Daniel Sandel Paun on 12 November 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
13 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Mr Daniel Sandel Paun on 7 January 2013 | |
18 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
05 Oct 2012 | AD01 | Registered office address changed from Adress Kings Court Hotel Kings Coughton Alcester Warwickshire B49 5QQ England on 5 October 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from Main Adress Kings Court Hotel Kings Coughton Alcester Warwickshire B49 5QQ England on 26 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from Adress Kings Court Hotel Kings Coughton Alcester Warwickshire B49 5QQ England on 26 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 January 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 January 2012 | |
10 Feb 2011 | CH01 | Director's details changed for Mr Daniel Sandel Paun on 9 February 2011 | |
01 Feb 2011 | NEWINC |
Incorporation
|