Based in London, Dazzling Ltd was established in 2001. There are 3 directors listed as Villalobos Lopez, Christina, Badie, Amal, Ragheb, Joanna for the organisation in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BADIE, Amal | 17 October 2001 | 25 October 2002 | 1 |
RAGHEB, Joanna | 25 October 2002 | 25 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VILLALOBOS LOPEZ, Christina | 03 April 2001 | 17 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 14 February 2019 | |
CS01 - N/A | 22 January 2019 | |
AD01 - Change of registered office address | 31 October 2018 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 28 February 2017 | |
AA - Annual Accounts | 31 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2016 | |
AR01 - Annual Return | 21 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 25 December 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 03 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 16 July 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 16 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 16 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 16 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 16 July 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 19 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AD01 - Change of registered office address | 22 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH03 - Change of particulars for secretary | 16 February 2011 | |
LQ01 - Notice of appointment of receiver or manager | 03 November 2010 | |
LQ01 - Notice of appointment of receiver or manager | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
TM01 - Termination of appointment of director | 02 July 2010 | |
AD01 - Change of registered office address | 01 July 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 05 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 22 March 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 02 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
RESOLUTIONS - N/A | 07 July 2004 | |
AA - Annual Accounts | 29 June 2004 | |
363s - Annual Return | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 24 January 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
225 - Change of Accounting Reference Date | 02 June 2002 | |
363s - Annual Return | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 22 October 2001 | |
287 - Change in situation or address of Registered Office | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
RESOLUTIONS - N/A | 03 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2001 | |
123 - Notice of increase in nominal capital | 03 May 2001 | |
225 - Change of Accounting Reference Date | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 31 January 2001 | |
288b - Notice of resignation of directors or secretaries | 31 January 2001 | |
NEWINC - New incorporation documents | 24 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2010 | Outstanding |
N/A |
Legal charge over licensed premises | 08 December 2006 | Outstanding |
N/A |
Legal charge | 27 November 2006 | Outstanding |
N/A |
Debenture | 16 November 2006 | Outstanding |
N/A |
Debenture | 31 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 28 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 26 January 2005 | Outstanding |
N/A |
Legal mortgage | 26 January 2005 | Outstanding |
N/A |
Legal mortgage | 14 December 2004 | Outstanding |
N/A |
Legal mortgage | 14 December 2004 | Outstanding |
N/A |
Debenture | 09 January 2004 | Fully Satisfied |
N/A |
Legal charge | 09 January 2004 | Fully Satisfied |
N/A |
Legal charge | 09 March 2001 | Fully Satisfied |
N/A |