DASOR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07241199 |
Category | Private Limited Company |
Incorporated | 04 May 2010 |
Age | 13 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 16 days |
SUMMARY
DASOR CONSULTING LIMITED is an dissolved private limited company with number 07241199. It was incorporated 13 years, 11 months, 26 days ago, on 04 May 2010 and it was dissolved 5 months, 16 days ago, on 14 November 2023. The company address is 38 Richmond Avenue, Uxbridge, UB10 9BH, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Second filing of confirmation statement with made up date
Date: 21 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-11
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Cessation of a person with significant control
Date: 11 Jan 2023
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meher Wadhera
Cessation date: 2022-06-01
Documents
Resolution
Date: 07 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Mr Amit Kumar
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2017
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Confirmation statement
Date: 09 Jun 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 04/05/17 Statement of Capital gbp 10
Documents
Capital name of class of shares
Date: 13 Mar 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
New address: 38 Richmond Avenue Uxbridge Middlesex UB10 9BH
Change date: 2016-05-23
Old address: , 31 Durdans Road, Southall, Middlesex, UB1 2RS
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 19 Jun 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-05
Officer name: Mr Amit Kumar
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Capital allotment shares
Date: 07 Nov 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-06-01
Documents
Capital allotment shares
Date: 07 Nov 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Some Companies
Number: | CE014305 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 WELLER GROVE,CHELMSFORD,CM1 4YJ
Number: | 11475432 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER WHARF,MANCHESTER,M15 4LD
Number: | 08337882 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.T. MOTOR CITY (NORTHAMPTON) LIMITED
116 SIDDALS ROAD,,
Number: | 01689063 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RANDALL STUART ASSOCIATES LIMITED
CHURCH HILL,GUILDFORD,GU3 3RU
Number: | 01488614 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 VINECOTE ROAD,COVENTRY,CV6 6DZ
Number: | 07979871 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |