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

Dtatyt Limited

Documents

Total Documents15
Total Pages41

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off
2 December 2014First Gazette notice for voluntary strike-off
19 November 2014Application to strike the company off the register
20 May 2014Company name changed rosepub gardens LIMITED\certificate issued on 20/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-16
19 May 2014Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR on 19 May 2014
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
24 April 2014Termination of appointment of Adam Bernard Andrew Samuels as a director on 20 February 2014
14 April 2014Accounts made up to 31 August 2013
26 February 2014Appointment of Mr David Tasker as a director on 20 February 2014
26 February 2014Termination of appointment of David Jeffrey Basrawy as a director on 20 February 2014
17 August 2013Director's details changed for Mr David Basrawy on 7 January 2013
17 August 2013Director's details changed for Mr David Basrawy on 7 January 2013
17 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing