Advanced company searchLink opens in new window

DR S DUTTA LTD.

Company number 08093259

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
20 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
18 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 CH01 Director's details changed for Dr Sudip Kumar Dutta on 19 December 2015
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2015 TM02 Termination of appointment of Capitax & Co. (Tax Consultants) Ltd. as a secretary on 24 November 2015
19 Dec 2015 TM01 Termination of appointment of Chandrima Bandyopadhyay as a director on 18 December 2015
24 Nov 2015 AD01 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to 31 Fishponds Road London SW17 7LH on 24 November 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
28 Apr 2015 AD01 Registered office address changed from Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
12 Feb 2014 AP01 Appointment of Mrs Chandrima Bandyopadhyay as a director
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
23 Jul 2012 TM01 Termination of appointment of Chandrima Bandyopadhyay as a director
20 Jun 2012 TM01 Termination of appointment of Chandrima Bandyopadhyay as a director