DNA IT RECYCLING.COM LIMITED

Unit 113 Bridgwater Business Park Unit 113 Bridgwater Business Park, Bridgwater, TA6 4TB, Somerset
StatusDISSOLVED
Company No.07022120
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years11 months, 7 days

SUMMARY

DNA IT RECYCLING.COM LIMITED is an dissolved private limited company with number 07022120. It was incorporated 14 years, 9 months, 21 days ago, on 17 September 2009 and it was dissolved 11 months, 7 days ago, on 01 August 2023. The company address is Unit 113 Bridgwater Business Park Unit 113 Bridgwater Business Park, Bridgwater, TA6 4TB, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Oct 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Aug 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: C/O C/O a C Mole & Sons Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom

Documents

View document PDF

Annual return company with made up date

Date: 26 Nov 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: C/O C/O a C Mole & Sons Riverside House Riverside Business Park Wylds Road Bridgwater Somerset TA6 4BH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-17

Officer name: Mrs Jennifer Marie Dunbar

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2012

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-17

Officer name: Mr Matthew William Dunbar

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-06

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-17

Old address: Anfian Moorland Bridgwater Somerset TA7 0AX England

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-08

Old address: 22 Manor Road Catcott Bridgwater TA7 9HF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Dunbar

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Dunbar

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Thomas Dunbar

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Marie Dunbar

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew dunbar / 28/09/2009

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew dunbar / 28/09/2009

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / matthew dunbar / 28/09/2009

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director matthew smallwood

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary matthew smallwood

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr matthew wiiliam dunbar

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew wiiliam dunbar

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY 4 WEALTH LIMITED

33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP

Number:09147985
Status:ACTIVE
Category:Private Limited Company

CAPLORD TRADE L.P.

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:LP017813
Status:ACTIVE
Category:Limited Partnership

JMC CATERING (2010) LIMITED

1B TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES

Number:NI603920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHOTOCOPIER RENTALS LTD

70 CHAPELTOWN ROAD,BOLTON,BL7 9NE

Number:11327740
Status:ACTIVE
Category:Private Limited Company

RE:DSGN LTD

THE STUDIO WOODHOUSE FARM,TAUNTON,TA3 6JA

Number:09646956
Status:ACTIVE
Category:Private Limited Company

SURENOW PROPERTY LIMITED

3 NEWMAINS AVENUE,RENFREW,PA4 9RR

Number:SC313964
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