DAB FINANCE LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusACTIVE
Company No.09931575
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

DAB FINANCE LIMITED is an active private limited company with number 09931575. It was incorporated 8 years, 5 months, 20 days ago, on 29 December 2015. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom

Change date: 2021-01-19

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Andrea Buchanan

Change date: 2018-08-17

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

Old address: Sloane Square House, 1 Holbein Place London SW1W 8NS England

New address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY

Change date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Old address: 77 Comeragh Road London W14 9HS

New address: Sloane Square House, 1 Holbein Place London SW1W 8NS

Change date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

New address: 77 Comeragh Road London W14 9HS

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Buchanan

Change date: 2016-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-23

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARLMARTIN CONSULTANTS LIMITED

FLAT 7 MELBURY COURT,SOUTHAMPTON,SO17 1AN

Number:09078435
Status:ACTIVE
Category:Private Limited Company

FISHERTON CONSULTING LIMITED

GROUND FLOOR,SALISBURY,SP1 3TR

Number:07999191
Status:ACTIVE
Category:Private Limited Company

KALLARAS CONSULTANCY SERVICES LIMITED

ALLT NA CRICHE STATION ROAD,FALKIRK,FK1 3BJ

Number:SC324864
Status:ACTIVE
Category:Private Limited Company

ML OFFICE TECH LTD

115 MANDALE RD,MIDDLESBROUGH,TS5 8AN

Number:11775277
Status:ACTIVE
Category:Private Limited Company

OPTIMALTRADING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10969903
Status:ACTIVE
Category:Private Limited Company

SALTER AND SELBY LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:06828770
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