DAZZLESHIP LIMITED

73 Cornhill, London, EC3V 3QQ
StatusDISSOLVED
Company No.07112749
CategoryPrivate Limited Company
Incorporated24 Dec 2009
Age14 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 15 days

SUMMARY

DAZZLESHIP LIMITED is an dissolved private limited company with number 07112749. It was incorporated 14 years, 4 months, 12 days ago, on 24 December 2009 and it was dissolved 10 months, 15 days ago, on 20 June 2023. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurence Cooper Munday

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Henry George

Termination date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Change date: 2015-02-10

Old address: 25 Harley Street London W1G 9BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change sail address company

Date: 30 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the content doctors LIMITED\certificate issued on 20/01/10

Documents

View document PDF

Change of name notice

Date: 20 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 STANLEY GARDENS SERVICE COMPANY LIMITED

WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG

Number:01702173
Status:ACTIVE
Category:Private Limited Company

DATAKZEDZ LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10999119
Status:ACTIVE
Category:Private Limited Company

HURREE LABS LIMITED

UNIT 12 CROMAC AVENUE,BELFAST,BT7 2JA

Number:NI651601
Status:ACTIVE
Category:Private Limited Company

KENT KRAFT DEVELOPMENTS LIMITED

12 YEOMAN GARDENS,PADDOCK WOOD,TN12 6TX

Number:10114437
Status:ACTIVE
Category:Private Limited Company

LIME AVENUE MANAGEMENT COMPANY LIMITED

2 PARK FARM,ARUNDEL,BN18 0AG

Number:06157582
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LUCAS TRANS LIMITED

30 ROSSETT STREET,LIVERPOOL,L6 4AW

Number:10808812
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