DACE MOTORSPORT LIMITED
Status | DISSOLVED |
Company No. | 03644774 |
Category | Private Limited Company |
Incorporated | 06 Oct 1998 |
Age | 25 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 27 days |
SUMMARY
DACE MOTORSPORT LIMITED is an dissolved private limited company with number 03644774. It was incorporated 25 years, 7 months, 25 days ago, on 06 October 1998 and it was dissolved 4 years, 11 months, 27 days ago, on 04 June 2019. The company address is 1st Floor Midas House 1st Floor Midas House, Orpington, BR6 0EL, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Nicholas William Irving
Documents
Dissolution application strike off company
Date: 07 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 25 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-26
New date: 2017-12-25
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-02
Officer name: Mr Nicholas William Irving
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas William Irving
Change date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 26 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-26
Made up date: 2016-12-27
Documents
Notification of a person with significant control
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-10
Psc name: Helen Louise Roue
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 10 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-10
Psc name: Mary Louise Buckley
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Louise Buckley
Termination date: 2017-10-10
Documents
Change account reference date company previous shortened
Date: 27 Sep 2017
Action Date: 27 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-28
New date: 2016-12-27
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas William Irving
Appointment date: 2016-04-27
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Amelia Jane Parry
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
New address: 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL
Old address: , Suite 15a City Business Centre, Lower Road, London, SE16 2XB
Change date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Appoint person secretary company with name date
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-26
Officer name: Mrs Helen Louise Roue
Documents
Termination secretary company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: La'tisha Monique Thompson
Termination date: 2014-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: La'tisha Monique Thompson
Termination date: 2014-07-17
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amelia Jane Parry
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 20 Sep 2013
Action Date: 28 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-29
New date: 2012-12-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Move registers to registered office company
Date: 06 Jun 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Move registers to sail company
Date: 24 Jan 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-22
Officer name: Miss La'tisha Monique Thompson
Documents
Capital allotment shares
Date: 21 Jan 2013
Action Date: 25 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-25
Capital : 10,000 GBP
Documents
Appoint person secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss La'tisha Monique Thompson
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Newchain Limited
Documents
Termination director company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corporate Officer Limited
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 19 Dec 2012
Action Date: 29 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-30
New date: 2011-12-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change account reference date company previous shortened
Date: 28 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-30
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss La'tisha Monique Thompson
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 06 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-06
Officer name: Miss Mary Louise Buckley
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: , Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change corporate director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-11-02
Officer name: Corporate Officer Limited
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Louise Buckley
Change date: 2009-11-02
Documents
Change corporate secretary company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Newchain Limited
Change date: 2009-11-02
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 30/06/2008
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mary louise buckley
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 05/03/2009 from, 1ST floor midas house, 2 knoll rise, orpington, kent, BR6 0EL
Documents
Certificate change of name company
Date: 02 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dace (uk) LIMITED\certificate issued on 02/03/09
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/05
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/04
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jul 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/03
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 May 2003
Category: Address
Type: 287
Description: Registered office changed on 27/05/03 from: 207 high street, orpington, kent BR6 0PF
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Legacy
Date: 30 Jul 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/01
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 09 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/99; full list of members
Documents
Legacy
Date: 23 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 30/09/99
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 13/10/98 from: 1 mitchell lane, bristol, BS1 6BU
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
6 DEVON AVENUE,BARRY,CF63 1BJ
Number: | 11328498 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WARRENPOINT ROAD,ROSTREVOR,BT34 3ED
Number: | NI640616 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHANDLERY,LONDON,SE1 7QY
Number: | 07014678 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11452345 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SUDBURY HOUSE 62 SUDBURY HOUSE,LONDON,SW18 4LH
Number: | 11091765 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE AFRICAN WORLD BUSINESS ASSOCIATES LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11270486 |
Status: | ACTIVE |
Category: | Private Limited Company |