About

Registered Number: 05423766
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Active
Registered Address: One, Central Square, Cardiff, CF10 1FS,

 

Having been setup in 2005, Dabcd Ltd have registered office in Cardiff, it's status is listed as "Active". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kristoffer Alynn 02 April 2007 26 July 2010 1

Filing History

Document Type Date
MR04 - N/A 21 January 2020
AA - Annual Accounts 18 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 18 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 May 2018
AA01 - Change of accounting reference date 26 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2017
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 23 January 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
DISS16(SOAS) - N/A 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 08 May 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 April 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
TM02 - Termination of appointment of secretary 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD01 - Change of registered office address 19 November 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 09 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 August 2008
363a - Annual Return 28 July 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 18 July 2007
225 - Change of Accounting Reference Date 12 June 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
363a - Annual Return 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2007
123 - Notice of increase in nominal capital 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
AA - Annual Accounts 15 January 2007
CERTNM - Change of name certificate 10 October 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
395 - Particulars of a mortgage or charge 06 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2010 Fully Satisfied

N/A

Debenture 27 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.