D&A (2097) LIMITED
Status | DISSOLVED |
Company No. | 06077143 |
Category | Private Limited Company |
Incorporated | 01 Feb 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
D&A (2097) LIMITED is an dissolved private limited company with number 06077143. It was incorporated 17 years, 4 months, 3 days ago, on 01 February 2007 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 30 City Road, London, EC1Y 2AB.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Oliver Brown
Appointment date: 2020-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: D & a Nominees Limited
Termination date: 2020-01-20
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Harry Ratcliffe
Change date: 2019-10-24
Documents
Accounts with accounts type dormant
Date: 20 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 17 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Harry Ratcliffe
Change date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 19 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: D & a Nominees Limited
Documents
Withdrawal of a person with significant control statement
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-19
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 03 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: D & a Secretarial Services Limited
Change date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Change corporate director company with change date
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-01-31
Officer name: D & a Nominees Limited
Documents
Change person director company with change date
Date: 02 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Harry Ratcliffe
Change date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 27 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 09 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type dormant
Date: 04 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Harry Ratcliffe
Documents
Accounts with accounts type dormant
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Accounts with accounts type dormant
Date: 12 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 29/02/2008 to 31/03/2008
Documents
Legacy
Date: 13 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 13/03/2008 from druces & attlee salisbury house london wall london EC2M 5PS
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
SUITES 1 & 3 HATTON HOUSE,LONDON,SW19 3ES
Number: | 04154618 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRAIN STORE ADSDEAN FARM,CHICHESTER,PO18 9DN
Number: | 04894418 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11436230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SP SOCIAL WORK (SOUTH WEST) LIMITED
1, SCOTT HOUSE COOK WAY,TAUNTON,TA2 6BG
Number: | 10296276 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH BORNEO COMPANY LIMITED
135 HOLLAND PARK AVENUE,,W11 4UT
Number: | 05072846 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDWYCH HOUSE,ANDOVER,SP10 2EA
Number: | 09639206 |
Status: | ACTIVE |
Category: | Private Limited Company |