DAUBDALE LIMITED

10221719
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Nov 2019 accounts Annual Accounts 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 accounts Annual Accounts 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 officers Change of particulars for secretary (Linda Joan Mcdonald) 1 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Colin James Mcdonald) 2 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 officers Change of particulars for secretary (Linda Joan Mcdonald) 1 Buy now
06 Jun 2018 officers Change of particulars for director (Mr Colin James Mcdonald) 2 Buy now
10 Dec 2017 accounts Annual Accounts 1 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Aug 2016 officers Appointment of director (Mr Colin James Mcdonald) 2 Buy now
26 Aug 2016 officers Appointment of secretary (Linda Joan Mcdonald) 2 Buy now
26 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 officers Termination of appointment of director (Barbara Kahan) 1 Buy now
26 Aug 2016 capital Return of Allotment of shares 3 Buy now
08 Jun 2016 incorporation Incorporation Company 33 Buy now