DASUNG LTD

37 Roberts Avenue 37 Roberts Avenue, Doncaster, DN12 2DB, England
StatusACTIVE
Company No.11813719
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DASUNG LTD is an active private limited company with number 11813719. It was incorporated 5 years, 4 months, 11 days ago, on 07 February 2019. The company address is 37 Roberts Avenue 37 Roberts Avenue, Doncaster, DN12 2DB, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Bobie Adade

Termination date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-05

Officer name: Mr Philip Bobie Adade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Bobie Adade

Change date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Dominic Bobie Adade

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Bobie Adade

Change date: 2023-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW England

New address: 37 Roberts Avenue Conisbrough Doncaster DN12 2DB

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ethos security services LTD\certificate issued on 23/11/22

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-06

Psc name: Mr Dominic Bobie Adade

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-06

Officer name: Mr Dominic Bobie Adade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Mr Dominic Bobie Adade

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

New address: 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW

Old address: 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 14 Leadley Street Leadley Street Goldthorpe Rotherham S63 9LW

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2022-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bobie Adade

Change date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic Bobie Adade

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Bobie Adade

Change date: 2019-02-19

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSON COMMODITIES LTD

11 THORPE LEA ROAD,PETERBOROUGH,PE3 6BX

Number:11767905
Status:ACTIVE
Category:Private Limited Company

CARMAN PROPERTIES LIMITED

C/O BEGBIES TRAYNOR,MANCHESTER,M3 4LY

Number:04379706
Status:ACTIVE
Category:Private Limited Company

FCA SOLUTIONS LIMITED

44 KELLING WAY, BROUGHTON,BUCKINGHAMSHIRE,MK10 9NW

Number:04510563
Status:ACTIVE
Category:Private Limited Company

M. G. (ANTIQUES) LIMITED

GUARDIAN HOUSE 42,BLACKBURN,BB2 6AH

Number:04972307
Status:ACTIVE
Category:Private Limited Company

MARK ARCHIBALD LTD

9A SHERIFOOT LANE,SUTTON COLDFIELD,B75 5DR

Number:07360266
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BUSINESS PARK LIMITED

OFFICES 5-7 LUMFORD MILL,BAKEWELL,DE45 1GS

Number:05254316
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