DSE ENTERPRISES LIMITED

77 Cariocca Business Park 77 Cariocca Business Park, Manchester, M40 8BB
StatusDISSOLVED
Company No.05823950
CategoryPrivate Limited Company
Incorporated22 May 2006
Age18 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 19 days

SUMMARY

DSE ENTERPRISES LIMITED is an dissolved private limited company with number 05823950. It was incorporated 18 years, 1 month, 17 days ago, on 22 May 2006 and it was dissolved 4 years, 4 months, 19 days ago, on 18 February 2020. The company address is 77 Cariocca Business Park 77 Cariocca Business Park, Manchester, M40 8BB.



Company Fillings

Gazette dissolved compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: 29 Horton Street Halifax West Yorkshire HX1 1QE

New address: 77 Cariocca Business Park 2 Sawley Street Manchester M40 8BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Charles Mooney

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-16

Old address: 100a Broughton Lane Salford M7 1UF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rosenberg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-25

Old address: Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-10

Old address: C/O Accounts Direct Trading Centre, Sherborne Street Manchester M8 8LR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Englander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Mr Andrew Carl Rosenberg

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Rosenberg

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew rosenberg / 04/06/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew rosenberg

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from 23 sherborne street manchester M8 8HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 6 the polygon lower broughten road salford 7 manchester M7 2HS

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 05/06/06 from: 54 derby street 1ST floor commerce house cheetham hill manchester M8 8NF

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTINA MARTIN CONSULTING LTD

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC422138
Status:ACTIVE
Category:Private Limited Company

LIBRARY ASSOCIATION PUBLISHING LIMITED

7 RIDGMOUNT STREET,,WC1E 7AE

Number:02444172
Status:ACTIVE
Category:Private Limited Company

ORYX ENTERTAINMENT LIMITED

2A HEIGHAM ROAD,LONDON,E6 2JG

Number:10771436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANPHIATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11596059
Status:ACTIVE
Category:Private Limited Company

PROTOSTAR DISTRO LIMITED

54 BELL ROAD,HOUNSLOW,TW3 3PB

Number:11171764
Status:ACTIVE
Category:Private Limited Company

THE MINA GROUP LIMITED

CHAMPION ACCOUNTANTS BLACKPOOL UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU

Number:10201289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source