DASH SOLUTION LIMITED

9 May Road, Gillingham, ME7 5UZ, Kent, England
StatusDISSOLVED
Company No.08638927
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 8 days

SUMMARY

DASH SOLUTION LIMITED is an dissolved private limited company with number 08638927. It was incorporated 10 years, 9 months, 30 days ago, on 06 August 2013 and it was dissolved 4 years, 4 months, 8 days ago, on 28 January 2020. The company address is 9 May Road, Gillingham, ME7 5UZ, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mario Joao Neves Pedras

Notification date: 2018-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Joao Neves Pedras

Appointment date: 2018-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeshola Mamowora

Termination date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Old address: 132 Windmill Road Gillingham Kent ME7 5PD

Change date: 2017-01-16

New address: 9 May Road Gillingham Kent ME7 5UZ

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2016

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: 03 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

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: 21 Oct 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adeshola Mamowora

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damon Gbadbo

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORODINE LIMITED

UNIT E, PETER ROAD,LANCING WEST SUSSEX,BN15 8TH

Number:01617392
Status:ACTIVE
Category:Private Limited Company

DOCARTO LIMITED

RM C 1/F LA BLDG,CARDIFF,CF11 7AW

Number:09561205
Status:ACTIVE
Category:Private Limited Company
Number:CE000690
Status:ACTIVE
Category:Charitable Incorporated Organisation

KOLO.IT LIMITED

PENHURST HOUSE,LONDON,SW11 3BY

Number:09056480
Status:ACTIVE
Category:Private Limited Company

NINE YARDS CONSULTING LIMITED

ENTERPRISE HOUSE,COLESHILL,B46 3BB

Number:07819483
Status:ACTIVE
Category:Private Limited Company

PHIL4BFC LIMITED

6 MARINE TERRACE,SALTBURN BY THE SEA,TS13 4BJ

Number:10492730
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