Advanced company searchLink opens in new window

DSR SECRETARIAL SERVICES LIMITED

Company number 07060081

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jan 2014 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 60 Sherborne Street Manchester M8 8LR England on 24 November 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Feb 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
31 Jan 2011 CERTNM Company name changed cazenova LTD\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2009-11-30
  • NM01 ‐ Change of name by resolution
31 Jan 2011 AP01 Appointment of Mrs Deborah Simone Rosenberg as a director
31 Jan 2011 TM01 Termination of appointment of Mike Nangle as a director