Advanced company searchLink opens in new window

DS LIMITED

Company number 01985914

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 DS01 Application to strike the company off the register
27 Nov 2015 SH20 Statement by Directors
27 Nov 2015 SH19 Statement of capital on 27 November 2015
  • GBP 1
27 Nov 2015 CAP-SS Solvency Statement dated 25/11/15
27 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Oct 2013 TM01 Termination of appointment of Andrew Fraser as a director
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Feb 2013 TM01 Termination of appointment of Jerk Sintorn as a director
27 Feb 2013 AP01 Appointment of Mr Mats Anders Tomas Hentzel as a director
27 Feb 2013 AP01 Appointment of Mr Andrew George Fraser as a director
27 Feb 2013 AP01 Appointment of Jerry Joel Sommerfeldt as a director
28 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Feb 2012 TM01 Termination of appointment of Nigel Pegg as a director
10 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Nigel Arthur Pegg on 10 November 2011
09 Nov 2011 CH01 Director's details changed for Nigel Arthur Pegg on 9 November 2011
28 Jun 2011 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary