DTSOFT LIMITED
Status | DISSOLVED |
Company No. | 08190469 |
Category | Private Limited Company |
Incorporated | 24 Aug 2012 |
Age | 11 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2024 |
Years | 1 month, 26 days |
SUMMARY
DTSOFT LIMITED is an dissolved private limited company with number 08190469. It was incorporated 11 years, 8 months, 15 days ago, on 24 August 2012 and it was dissolved 1 month, 26 days ago, on 13 March 2024. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-21
Old address: Flat 1, Woolwich House 147 High Street London N14 6BP England
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 21 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 21 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
New address: Flat 1, Woolwich House 147 High Street London N14 6BP
Old address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England
Change date: 2022-09-06
Documents
Change to a person with significant control
Date: 06 Sep 2022
Action Date: 23 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dimo Terziev
Change date: 2022-08-23
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 23 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-23
Officer name: Mr Dimo Terziev
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 08 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 17 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change to a person with significant control
Date: 26 Aug 2018
Action Date: 26 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dimo Tervziev
Change date: 2018-08-26
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dimo Tervziev
Change date: 2018-01-31
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Mr Dimo Terziev
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-31
Old address: Flat 1 Woolwich House 147 High Street London N14 6BP
New address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dimo Tervziev
Change date: 2017-08-24
Documents
Change person director company with change date
Date: 11 Jun 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-02
Officer name: Mr Dimo Terziev
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: Flat 1 Woolwich House 147 High Street London N14 6BP England
Change date: 2013-08-06
Documents
Change person director company with change date
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-06
Officer name: Mr Dimo Terziev
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: Flat 1 Jowitt Court 27 Tudor Way London N14 6PS England
Documents
Some Companies
DONGKUAN IMPORT AND EXPORT CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11467417 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ELY PLACE,LONDON,EC1N 6TD
Number: | 06544315 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 PARK STREET,BRISTOL,BS4 3BJ
Number: | 08980258 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WEST STREET,SURREY,GU9 7DX
Number: | 01461040 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 STUARTS GREEN,PEDMORE,DY9 0XR
Number: | 11603453 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVER HOUSE FERRY LANE,STRATFORD UPON AVON,CV37 7QX
Number: | 03535171 |
Status: | ACTIVE |
Category: | Private Limited Company |