DTSOFT LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE
StatusDISSOLVED
Company No.08190469
CategoryPrivate Limited Company
Incorporated24 Aug 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution13 Mar 2024
Years1 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

Gazette dissolved liquidation

Date: 13 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONGKUAN IMPORT AND EXPORT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11467417
Status:ACTIVE
Category:Private Limited Company

HATCH INVESTMENTS LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:06544315
Status:ACTIVE
Category:Private Limited Company

KOSIE MOTION LIMITED

52 PARK STREET,BRISTOL,BS4 3BJ

Number:08980258
Status:ACTIVE
Category:Private Limited Company

LOGRUN 94 LIMITED

50 WEST STREET,SURREY,GU9 7DX

Number:01461040
Status:LIQUIDATION
Category:Private Limited Company

SURE SELL GROUP LTD

29 STUARTS GREEN,PEDMORE,DY9 0XR

Number:11603453
Status:ACTIVE
Category:Private Limited Company

THE WEBB PARTNERSHIP LIMITED

THE RIVER HOUSE FERRY LANE,STRATFORD UPON AVON,CV37 7QX

Number:03535171
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