DACE EUROPE LIMITED

1st Floor Midas House 1st Floor Midas House, Orpington, BR6 0EL, Kent
StatusDISSOLVED
Company No.04855964
CategoryPrivate Limited Company
Incorporated05 Aug 2003
Age20 years, 10 months
JurisdictionEngland Wales
Dissolution19 Feb 2019
Years5 years, 3 months, 14 days

SUMMARY

DACE EUROPE LIMITED is an dissolved private limited company with number 04855964. It was incorporated 20 years, 10 months ago, on 05 August 2003 and it was dissolved 5 years, 3 months, 14 days ago, on 19 February 2019. The company address is 1st Floor Midas House 1st Floor Midas House, Orpington, BR6 0EL, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Louise Roue

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 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

View document PDF

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

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amelia Jane Parry

Termination date: 2016-04-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ann-Marie Philpot

Appointment date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: La'tisha Monique Thompson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amelia Jane Parry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss La'tisha Monique Thompson

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corporate Officer Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Newchain Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Louise Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Newchain Limited

Change date: 2010-08-05

Documents

View document PDF

Change corporate director company with change date

Date: 10 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Corporate Officer Limited

Change date: 2010-08-05

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-08

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/04

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 29/08/03 from: 1ST floor, midas house, 2 knoll rise orpington kent BR6 0EL

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCW SERVICES LIMITED

C/O PALMER RILEY & CO.,FAREHAM,PO16 8XT

Number:04877852
Status:ACTIVE
Category:Private Limited Company

EXPRESS TURBOS LIMITED

27 MOORINGS WAY,SOUTHSEA,PO4 8QN

Number:08256793
Status:ACTIVE
Category:Private Limited Company

GUTHRIE IT CONSULTANCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09605623
Status:ACTIVE
Category:Private Limited Company

I E CONSULTANCY LIMITED

THE LODGE, SPRING COTTAGE WROTHAM WATER ROAD,SEVENOAKS,TN15 7SG

Number:06503884
Status:ACTIVE
Category:Private Limited Company

MUNCHY GALORE LIMITED

1 LOWESWATER CLOSE,TELFORD,TF2 9RD

Number:11618515
Status:ACTIVE
Category:Private Limited Company

THEHEAT LTD

13 MAIN STREET,TRANENT,EH35 5HX

Number:SC350079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source