About

Registered Number: 04267183
Date of Incorporation: 08/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Marine 6 Marine, 2 Marine Road, Bournemouth, BH6 3NG,

 

Founded in 2001, Dba Associates Ltd have registered office in Bournemouth, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is Adams, Jean Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jean Margaret 01 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 15 February 2017
AD01 - Change of registered office address 08 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 20 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2016
SH08 - Notice of name or other designation of class of shares 18 March 2016
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 13 February 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 October 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 12 April 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 19 August 2002
CERTNM - Change of name certificate 03 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.