Advanced company searchLink opens in new window

DASKO LTD

Company number 11527849

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)
29 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
14 May 2023 AA Micro company accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
09 May 2022 CERTNM Company name changed deac investments LIMITED\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
06 Apr 2022 AD01 Registered office address changed from 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England to 201 Haverstock Hill Second Floor Fkgb London NW3 4QG on 6 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
12 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2021 CS01 Confirmation statement made on 12 October 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 AA Total exemption full accounts made up to 31 August 2019
15 Oct 2020 PSC04 Change of details for Mr Daniel Azizollahoff as a person with significant control on 12 September 2019
15 Oct 2020 PSC07 Cessation of E.S Service Group Ltd as a person with significant control on 12 September 2019
14 Oct 2020 DS02 Withdraw the company strike off application
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2020 DS01 Application to strike the company off the register
04 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with updates
12 Sep 2019 TM01 Termination of appointment of Rachel Cohen as a director on 12 September 2019
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
11 Oct 2018 PSC02 Notification of E.S Service Group Ltd as a person with significant control on 11 October 2018
11 Oct 2018 PSC07 Cessation of Rachel Cohen as a person with significant control on 11 October 2018
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted