Advanced company searchLink opens in new window

DAGOBAH ENTERPRISES LTD

Company number 09480641

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
12 Oct 2017 TM02 Termination of appointment of Paul Anthony James Goldfinch as a secretary on 10 October 2017
12 Oct 2017 PSC07 Cessation of Marthinus Joubert as a person with significant control on 10 October 2017
12 Oct 2017 TM01 Termination of appointment of Marthinus Jacobus Joubert as a director on 10 October 2017
11 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Aug 2017 PSC01 Notification of Marthinus Joubert as a person with significant control on 30 June 2016
13 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Jul 2017 AR01 Annual return made up to 17 June 2016
Statement of capital on 2017-07-03
  • GBP 1
03 Jul 2017 AC92 Restoration by order of the court
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
18 Jun 2015 CH03 Secretary's details changed for Mr Paul Anthony James Goldfinch on 17 June 2015
17 Jun 2015 AP01 Appointment of Mr Marthinus Jacobus Joubert as a director
17 Jun 2015 AP03 Appointment of Mr Paul Anthony James Goldfinch as a secretary
17 Jun 2015 TM01 Termination of appointment of Sarah Naomi Ray as a director on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from , Albert House 42 Seymour Road, Bolton, BL1 8PT to Albert House 42 Seymour Road Bolton BL1 8PT on 17 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 AP01 Appointment of Mr Marthinus Jacobus Joubert as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Sarah Naomi Ray as a director on 17 June 2015
17 Jun 2015 AP03 Appointment of Mr Paul Anthony James Goldfinch as a secretary on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from , 1 st Saviours Wharf, 23 Mill Street, London, SE1 2BE, England to Albert House 42 Seymour Road Bolton BL1 8PT on 17 June 2015