Advanced company searchLink opens in new window

DA BANDA LIMITED

Company number 07970399

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 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
20 Apr 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 April 2015
30 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
05 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 June 2014
16 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2014 AP04 Appointment of Slc Corporate Services Limited as a secretary on 15 July 2013
26 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Sep 2012 AD01 Registered office address changed from 5Th Floor 3 Waterhouse Square 142 Holborn London EC1N 2SW United Kingdom on 20 September 2012
08 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
09 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
09 Mar 2012 TM01 Termination of appointment of Tracy Plimmer as a director
09 Mar 2012 AP01 Appointment of Jose Eduardo Paulino Dos Santos as a director
09 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 06/03/2012
29 Feb 2012 NEWINC Incorporation