DS-INTL LIMITED

64 Tarnwood Park, London, SE9 5PB, England
StatusACTIVE
Company No.08572301
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age11 years, 2 days
JurisdictionEngland Wales

SUMMARY

DS-INTL LIMITED is an active private limited company with number 08572301. It was incorporated 11 years, 2 days ago, on 17 June 2013. The company address is 64 Tarnwood Park, London, SE9 5PB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Old address: 50 Whitehall Lane Erith DA8 2DN England

Change date: 2021-12-07

New address: 64 Tarnwood Park London SE9 5PB

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oyindasola Salami

Notification date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adedamola Salami

Termination date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Adedamola Salami

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Oyindasola Morufat Salami

Appointment date: 2021-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-20

New address: 50 Whitehall Lane Erith DA8 2DN

Old address: 64 Tarnwood Park London SE9 5PB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adedamola Salami

Notification date: 2020-01-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: 64 Tarnwood Park London SE9 5PB

Old address: 30 Alanthus Close London SE12 8RE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: 37 37 Henrietta Close London SE8 3EJ United Kingdom

New address: 30 Alanthus Close London SE12 8RE

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: Flat 40 Landor House Elmington Estate London SE5 7JE England

New address: 37 37 Henrietta Close London SE8 3EJ

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

New address: Flat 40 Landor House Elmington Estate London SE5 7JE

Change date: 2016-02-23

Old address: 28 Gaumont House 3 Staffordshire Street London SE15 5TT

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr Adedamola Salami

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amina Salami

Termination date: 2015-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-27

Officer name: Amina Salami

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Amina Salami

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2014

Action Date: 12 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-12

Officer name: Mr Adedamola Salami

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 HOSPITALITY GROUP LIMITED

25 BROAD CHARE,NEWCASTLE UPON TYNE,NE1 3DQ

Number:03271078
Status:ACTIVE
Category:Private Limited Company

GRUJO LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:10140972
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMES BURRIDGE LIMITED

7 CHURCH WALK,REDHILL,RH1 4PD

Number:09861234
Status:ACTIVE
Category:Private Limited Company

PROPERTY ZONE MANAGEMENT LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:05347569
Status:ACTIVE
Category:Private Limited Company

SUGARMILL SERVICES LTD

38 AGINCOURT ROAD 38 AGINCOURT ROAD,LONDON,NW3 2PD

Number:11596647
Status:ACTIVE
Category:Private Limited Company

SUPRBLK LTD

110 CITY VIEW HOUSE,LONDON,E2 9QY

Number:11568976
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