DASH FREIGHT LIMITED
Status | DISSOLVED |
Company No. | 07128841 |
Category | Private Limited Company |
Incorporated | 19 Jan 2010 |
Age | 14 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 2 days |
SUMMARY
DASH FREIGHT LIMITED is an dissolved private limited company with number 07128841. It was incorporated 14 years, 4 months, 10 days ago, on 19 January 2010 and it was dissolved 11 months, 2 days ago, on 27 June 2023. The company address is First Floor, Woburn Court 2 Railton Road First Floor, Woburn Court 2 Railton Road, Bedford, MK42 7PN, Bedfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change account reference date company previous shortened
Date: 21 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts amended with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 20 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: David Hugh Price
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 136-140 Bedford Road Kempston Bedfordshire MK42 8BH
New address: First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 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: 06 Mar 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-06
Old address: 265 Bedford Road Kempston Bedford MK42 8BP
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 25 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 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: 24 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Capital allotment shares
Date: 26 Sep 2011
Action Date: 21 Sep 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Termination director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Parry
Documents
Appoint person secretary company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharon Price
Documents
Appoint person director company with name
Date: 19 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hugh Price
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-25
Old address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
Documents
Some Companies
67 LOVELL HOUSE,LEEDS,LS7 1AR
Number: | 11054509 |
Status: | ACTIVE |
Category: | Private Limited Company |
56A GREYSTOKE AVENUE,BRISTOL,BS10 6AZ
Number: | 05688643 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM INSPIRATION AWARDS LIMITED
41 FRENCHS AVENUE,DUNSTABLE,LU6 1EH
Number: | 10849915 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE LANGHAM ROAD,HOLT,NR25 7LG
Number: | 08189349 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SOUTH DOWN HOUSE,PETERSFIELD,GU32 3ET
Number: | 06037212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMRA SUPERMARKET (OLDBURY) LTD
271 LONDONDERRY ROAD,OLDBURY,B68 9NE
Number: | 07742528 |
Status: | ACTIVE |
Category: | Private Limited Company |