DAE 2025 LTD
Status | DISSOLVED |
Company No. | 08441405 |
Category | Private Limited Company |
Incorporated | 12 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2020 |
Years | 3 years, 10 months, 9 days |
SUMMARY
DAE 2025 LTD is an dissolved private limited company with number 08441405. It was incorporated 11 years, 2 months, 27 days ago, on 12 March 2013 and it was dissolved 3 years, 10 months, 9 days ago, on 30 July 2020. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
Change date: 2019-08-20
Old address: 6 Blofields Loke Aylsham Norfolk NR11 6ES
Documents
Liquidation voluntary declaration of solvency
Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Change account reference date company current extended
Date: 16 Dec 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 27 Nov 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 2 GBP
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 14 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-05-31
Documents
Termination director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Oxley
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Adrian Oxley
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Neil Walker
Documents
Some Companies
AMICO PACKAGING (LEICESTER) LTD
UNIT 4, 166 TITHE STREET,LEICESTER,LE5 4BN
Number: | 08209397 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WEST STREET,FAREHAM,PO16 0EN
Number: | 07885664 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 MAURETANIA ROAD,SOUTHAMPTON,SO16 0YS
Number: | 11468791 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RYECROFT DRIVE,HORSHAM,RH12 2AW
Number: | 04580781 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 ECCLESBOURNE,LONDON,E17 9DP
Number: | 10631872 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN CHAMBERS,CHESTER,CH1 1QN
Number: | 05752752 |
Status: | ACTIVE |
Category: | Private Limited Company |