About

Registered Number: 06624277
Date of Incorporation: 19/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 3 months ago)
Registered Address: 5 Tichborne Road, Weston-Super-Mare, Somerset, BS23 2NS,

 

Dash Catering & Events Ltd was registered on 19 June 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Deasy-smith, Michaela Nannine, Duport Director Limited, Smith, Gavin Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEASY-SMITH, Michaela Nannine 26 May 2009 04 June 2009 1
DUPORT DIRECTOR LIMITED 19 June 2008 19 June 2008 1
SMITH, Gavin Lee 19 June 2008 27 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DISS16(SOAS) - N/A 18 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2013
DISS16(SOAS) - N/A 13 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2012
DISS16(SOAS) - N/A 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 17 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AA - Annual Accounts 06 April 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.