DSE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 05823950 |
Category | Private Limited Company |
Incorporated | 22 May 2006 |
Age | 18 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Charles Mooney
Documents
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
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Rosenberg
Documents
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
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
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
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
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Englander
Documents
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
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
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
Termination secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Rosenberg
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew rosenberg / 04/06/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew rosenberg
Documents
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
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
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/08; full list of members
Documents
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
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
2A HEIGHAM ROAD,LONDON,E6 2JG
Number: | 10771436 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11596059 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BELL ROAD,HOUNSLOW,TW3 3PB
Number: | 11171764 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAMPION ACCOUNTANTS BLACKPOOL UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 10201289 |
Status: | ACTIVE |
Category: | Private Limited Company |