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

Mr Dba Limited

Documents

Total Documents90
Total Pages305

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off
29 March 2022First Gazette notice for voluntary strike-off
22 March 2022Application to strike the company off the register
7 March 2022Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 83 Alresford Road Winchester SO23 0JZ on 7 March 2022
5 October 2021Total exemption full accounts made up to 31 August 2021
27 September 2021Previous accounting period shortened from 31 March 2022 to 31 August 2021
5 May 2021Total exemption full accounts made up to 31 March 2021
4 May 2021Confirmation statement made on 4 May 2021 with no updates
19 May 2020Total exemption full accounts made up to 31 March 2020
13 May 2020Confirmation statement made on 8 May 2020 with no updates
8 August 2019Total exemption full accounts made up to 31 March 2019
10 May 2019Confirmation statement made on 8 May 2019 with no updates
9 May 2018Confirmation statement made on 8 May 2018 with no updates
9 May 2018Total exemption full accounts made up to 31 March 2018
19 June 2017Total exemption full accounts made up to 31 March 2017
19 June 2017Total exemption full accounts made up to 31 March 2017
22 May 2017Confirmation statement made on 8 May 2017 with updates
22 May 2017Confirmation statement made on 8 May 2017 with updates
27 June 2016Total exemption small company accounts made up to 31 March 2016
27 June 2016Total exemption small company accounts made up to 31 March 2016
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Secretary's details changed for Whitefield Nominees Limited on 1 January 2016
25 May 2016Secretary's details changed for Whitefield Nominees Limited on 1 January 2016
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
16 December 2015Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015
16 December 2015Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015
23 July 2015Total exemption small company accounts made up to 31 March 2015
23 July 2015Total exemption small company accounts made up to 31 March 2015
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
9 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
28 August 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
5 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
5 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
5 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
22 April 2013Secretary's details changed for Whitefield Tax Ltd on 30 June 2012
22 April 2013Secretary's details changed for Whitefield Tax Ltd on 30 June 2012
13 April 2013Appointment of Whitefield Tax Ltd as a secretary
13 April 2013Appointment of Whitefield Tax Ltd as a secretary
11 April 2013Termination of appointment of Garbetts Nominees Limited as a secretary
11 April 2013Termination of appointment of Garbetts Nominees Limited as a secretary
27 June 2012Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
27 June 2012Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
19 June 2012Total exemption small company accounts made up to 31 March 2012
19 June 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 March 2011
7 June 2011Total exemption small company accounts made up to 31 March 2011
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
18 August 2010Total exemption small company accounts made up to 31 March 2010
18 August 2010Total exemption small company accounts made up to 31 March 2010
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
3 June 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
3 June 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
3 June 2010Director's details changed for Richard St John Eve on 8 May 2010
3 June 2010Secretary's details changed for Garbetts Nominees Limited on 8 May 2010
3 June 2010Director's details changed for Richard St John Eve on 8 May 2010
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Richard St John Eve on 8 May 2010
11 June 2009Total exemption small company accounts made up to 31 March 2009
11 June 2009Total exemption small company accounts made up to 31 March 2009
29 May 2009Return made up to 08/05/09; full list of members
29 May 2009Return made up to 08/05/09; full list of members
26 June 2008Total exemption small company accounts made up to 31 March 2008
26 June 2008Total exemption small company accounts made up to 31 March 2008
20 May 2008Return made up to 08/05/08; full list of members
20 May 2008Return made up to 08/05/08; full list of members
21 June 2007New director appointed
21 June 2007New director appointed
15 June 2007Director resigned
15 June 2007Ad 23/05/07--------- £ si 100@1=100 £ ic 1/101
15 June 2007Ad 23/05/07--------- £ si 100@1=100 £ ic 1/101
15 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08
15 June 2007Director resigned
15 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08
12 June 2007Company name changed vectis 504 LIMITED\certificate issued on 12/06/07
12 June 2007Company name changed vectis 504 LIMITED\certificate issued on 12/06/07
8 May 2007Incorporation
8 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed