About

Registered Number: 04505798
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Unit 2 Sutton Business Park, Restmor Way, Wallington, Surrey, SM6 7AH,

 

Dakota Reprographics Ltd was founded on 07 August 2002 and are based in Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
PSC04 - N/A 14 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 October 2010
CH04 - Change of particulars for corporate secretary 21 October 2010
AA - Annual Accounts 17 September 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 16 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 11 October 2005
225 - Change of Accounting Reference Date 14 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 24 October 2003
395 - Particulars of a mortgage or charge 26 February 2003
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.