DNA + LIMITED
Status | DISSOLVED |
Company No. | 07036313 |
Category | Private Limited Company |
Incorporated | 06 Oct 2009 |
Age | 14 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 8 days |
SUMMARY
DNA + LIMITED is an dissolved private limited company with number 07036313. It was incorporated 14 years, 7 months, 24 days ago, on 06 October 2009 and it was dissolved 2 years, 2 months, 8 days ago, on 22 March 2022. The company address is , Bagshot, Surrey.
Company Fillings
Accounts with accounts type dormant
Date: 23 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Change to a person with significant control
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Hugo Nicholas Jacobs
Change date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Lumley
Cessation date: 2020-02-13
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-13
Officer name: Robert Lumley
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Hugo Nicholas Jacobs
Documents
Change to a person with significant control
Date: 12 Nov 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr Robert John Lumley
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert John Lumley
Documents
Withdrawal of a person with significant control statement
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-11-12
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Capital allotment shares
Date: 24 Oct 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 20 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change sail address company with old address new address
Date: 03 Apr 2018
Category: Address
Type: AD02
Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
New address: Wey Court West Union Road Farnham GU9 7PT
Documents
Move registers to sail company with new address
Date: 03 Apr 2018
Category: Address
Type: AD03
New address: Wey Court West Union Road Farnham GU9 7PT
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type dormant
Date: 15 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type dormant
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type dormant
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change sail address company with old address
Date: 21 Mar 2012
Category: Address
Type: AD02
Old address: First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Documents
Accounts with accounts type dormant
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Move registers to sail company
Date: 28 Jul 2010
Category: Address
Type: AD03
Documents
Change account reference date company previous shortened
Date: 28 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
New date: 2010-06-30
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 17 Jun 2010
Action Date: 17 Jun 2010
Category: Address
Type: AD01
Old address: C/O Lancasters Manor Courtyard Aston Sandford Bucks HP17 8JB United Kingdom
Change date: 2010-06-17
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert John Lumley
Documents
Certificate change of name company
Date: 10 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burglar beater dna+ LIMITED\certificate issued on 10/06/10
Documents
Change of name notice
Date: 10 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugo Nicholas Jacobs
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
155 FERNHEAD ROAD,LONDON,W9 3ED
Number: | 07718594 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLIGHT CENTRE TRAVEL GROUP (EUROPEAN HOLDINGS) LTD
LEVEL 6, CI TOWER ST. GEORGES SQUARE,NEW MALDEN,KT3 4TE
Number: | 09847043 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDHAM COLLEGE COMMUNITY ACADEMIES TRUST
THE OLDHAM COLLEGE,OLDHAM,OL9 6AA
Number: | 06871011 |
Status: | LIQUIDATION |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
28 BRUTON STREET,LONDON,W1J 6QH
Number: | 10118002 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST BYFLEET HEALTH CENTRE MADEIRA ROAD,WEST BYFLEET,KT14 6DH
Number: | 09895350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JAYS HORTON ROAD,RINGWOOD,BH24 2EJ
Number: | 09710091 |
Status: | ACTIVE |
Category: | Private Limited Company |