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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Kristoffer Alynn | 02 April 2007 | 26 July 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 September 2010 | Fully Satisfied |
N/A |
Debenture | 27 April 2006 | Outstanding |
N/A |