DAKE CAPITAL LIMITED

07030191
72 NEW CAVENDISH STREET LONDON W1G 8AU

Documents

Documents
Date Category Description Pages
06 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jun 2012 accounts Annual Accounts 2 Buy now
19 Jun 2012 officers Change of particulars for director (Dr Jagjit Singh Pawar) 2 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 2 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2009 capital Return of Allotment of shares 2 Buy now
31 Oct 2009 resolution Resolution 43 Buy now
26 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 officers Appointment of director (Dr Jagjit Singh Pawar) 2 Buy now
14 Oct 2009 officers Termination of appointment of director (Dunstana Davies) 1 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 officers Appointment of corporate secretary (Cavendish Secretarial Limited) 2 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 1 Buy now
25 Sep 2009 incorporation Incorporation Company 19 Buy now