Advanced company searchLink opens in new window

DACHE PLASTERING LTD

Company number 11027945

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)
14 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
02 Sep 2022 PSC04 Change of details for Mr Vasilica Dache as a person with significant control on 1 September 2022
02 Sep 2022 AD01 Registered office address changed from 130 Thirlmere Gardens Wembley HA9 8RF England to 4 Central Avenue Pinner HA5 5BS on 2 September 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
21 Jul 2021 PSC04 Change of details for Mr Vasilica Dache as a person with significant control on 20 July 2021
21 Jul 2021 CH01 Director's details changed for Mr Vasilica Dache on 20 July 2021
21 Jul 2021 AD01 Registered office address changed from 70 Shakespeare Drive Harrow HA3 9TR England to 130 Thirlmere Gardens Wembley HA9 8RF on 21 July 2021
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
11 Aug 2020 PSC04 Change of details for Mr Vasilica Dache as a person with significant control on 4 August 2020
10 Aug 2020 CH01 Director's details changed for Mr Vasilica Dache on 4 August 2020
10 Aug 2020 PSC04 Change of details for Mr Vasilica Dache as a person with significant control on 4 August 2020
10 Aug 2020 AD01 Registered office address changed from 40 Headstone Gardens Harrow HA2 6PW England to 70 Shakespeare Drive Harrow HA3 9TR on 10 August 2020
16 Apr 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2019 AA Micro company accounts made up to 31 October 2018
20 Mar 2019 AD01 Registered office address changed from 48 Cowbridge Lane Barking London IG11 8LQ United Kingdom to 40 Headstone Gardens Harrow HA2 6PW on 20 March 2019
20 Mar 2019 CS01 Confirmation statement made on 23 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-24
  • GBP 100