Download leads from Nexok and grow your business. Find out more

Dagenham Projects Limited

Documents

Total Documents77
Total Pages228

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off
16 July 2013Final Gazette dissolved via voluntary strike-off
2 April 2013First Gazette notice for voluntary strike-off
2 April 2013First Gazette notice for voluntary strike-off
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 3
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 3
31 May 2012Total exemption small company accounts made up to 31 August 2011
31 May 2012Total exemption small company accounts made up to 31 August 2011
13 April 2012Voluntary strike-off action has been suspended
13 April 2012Voluntary strike-off action has been suspended
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
28 February 2012Application to strike the company off the register
28 February 2012Application to strike the company off the register
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
24 August 2011Company name changed uk structural engineering LIMITED\certificate issued on 24/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-24
24 August 2011Company name changed uk structural engineering LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
18 May 2011Total exemption small company accounts made up to 31 August 2010
18 May 2011Total exemption small company accounts made up to 31 August 2010
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
7 September 2010Director's details changed for David Ronald Horrocks on 28 August 2010
7 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
7 September 2010Director's details changed for David Ronald Horrocks on 28 August 2010
29 May 2010Total exemption small company accounts made up to 31 August 2009
29 May 2010Total exemption small company accounts made up to 31 August 2009
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders
13 October 2009Annual return made up to 28 August 2009 with a full list of shareholders
2 July 2009Total exemption small company accounts made up to 31 August 2008
2 July 2009Total exemption small company accounts made up to 31 August 2008
17 November 2008Return made up to 28/08/08; full list of members
17 November 2008Return made up to 28/08/08; full list of members
27 June 2008Accounts for a dormant company made up to 31 August 2007
27 June 2008Accounts made up to 31 August 2007
3 September 2007Return made up to 28/08/07; full list of members
3 September 2007Return made up to 28/08/07; full list of members
25 May 2007Accounts for a dormant company made up to 31 August 2006
25 May 2007Accounts made up to 31 August 2006
24 November 2006Return made up to 28/08/06; full list of members
24 November 2006Director's particulars changed
24 November 2006Return made up to 28/08/06; full list of members
24 November 2006Director's particulars changed
27 June 2006Accounts for a dormant company made up to 31 August 2005
27 June 2006Accounts made up to 31 August 2005
1 September 2005Return made up to 28/08/05; full list of members
1 September 2005Return made up to 28/08/05; full list of members
31 August 2005New secretary appointed
31 August 2005Secretary resigned
31 August 2005New secretary appointed
31 August 2005Secretary resigned
13 June 2005Registered office changed on 13/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool merseyside L1 6BD
13 June 2005Registered office changed on 13/06/05 from: c/o guild appleton & co union house 21 victoria street liverpool merseyside L1 6BD
29 March 2005Accounts for a dormant company made up to 31 August 2004
29 March 2005Accounts made up to 31 August 2004
2 September 2004Return made up to 28/08/04; full list of members
2 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 August 2004Accounts for a dormant company made up to 31 August 2003
24 August 2004Accounts made up to 31 August 2003
17 October 2003Return made up to 28/08/03; full list of members
17 October 2003Return made up to 28/08/03; full list of members
17 October 2003Accounts for a dormant company made up to 31 August 2002
17 October 2003Accounts made up to 31 August 2002
16 October 2002Return made up to 28/08/02; full list of members
16 October 2002Return made up to 28/08/02; full list of members
17 May 2002Director resigned
17 May 2002Secretary resigned
17 May 2002Secretary resigned
17 May 2002Director resigned
10 May 2002New secretary appointed
10 May 2002New director appointed
10 May 2002Registered office changed on 10/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
10 May 2002New secretary appointed
10 May 2002Registered office changed on 10/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
10 May 2002New director appointed
12 December 2001Company name changed uk structural designs LIMITED\certificate issued on 10/12/01
12 December 2001Company name changed uk structural designs LIMITED\certificate issued on 10/12/01
28 August 2001Incorporation
Sign up now to grow your client base. Plans & Pricing