DADZIE LIMITED

13 Gibraltar House The Drive 13 Gibraltar House The Drive, Brentwood, CM13 3AZ, England
StatusACTIVE
Company No.09520026
CategoryPrivate Limited Company
Incorporated31 Mar 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DADZIE LIMITED is an active private limited company with number 09520026. It was incorporated 9 years, 3 months, 2 days ago, on 31 March 2015. The company address is 13 Gibraltar House The Drive 13 Gibraltar House The Drive, Brentwood, CM13 3AZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2022

Action Date: 28 May 2022

Category: Address

Type: AD01

Change date: 2022-05-28

Old address: 9 Mount Culver Avenue Sidcup DA14 5JW England

New address: 13 Gibraltar House the Drive Great Warley Brentwood CM13 3AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-20

Old address: 25 Sidcup Hill Sidcup DA14 6JP England

New address: 9 Mount Culver Avenue Sidcup DA14 5JW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 44 Oaklands Hamilton Road Reading RG1 5RN England

New address: 25 Sidcup Hill Sidcup DA14 6JP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: 11 Dorchester Court Liebenrood Road Reading RG30 2DS England

New address: 44 Oaklands Hamilton Road Reading RG1 5RN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: 11 Dorchester Court Reading RG30 2DS England

New address: 11 Dorchester Court Liebenrood Road Reading RG30 2DS

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Kingsley Gordon Frimpong Dadzie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-13

Old address: 71 Ravens Way London Greenwich SE12 8HB United Kingdom

New address: 11 Dorchester Court Reading RG30 2DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIGWELL HEALTHCARE LIMITED

300 FENCEPIECE ROAD,HAINAULT,IG6 2TA

Number:08291477
Status:ACTIVE
Category:Private Limited Company

ECI HOLIDAY PAY INVESTMENTS LIMITED

OLD MANSION HOUSE,PENRITH,CA10 2BX

Number:06696973
Status:ACTIVE
Category:Private Limited Company

INOHEAT LIMITED

45 INGLEHURST GARDENS,ILFORD,IG4 5HE

Number:10615032
Status:ACTIVE
Category:Private Limited Company

LONDON FORMATIONS LIMITED

CONCORD HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:03881553
Status:ACTIVE
Category:Private Limited Company

OLEW LIMITED

663 HIGH ROAD LEYTON,LONDON,E10 6RA

Number:11379226
Status:ACTIVE
Category:Private Limited Company

SPRINGTIME DESIGNS LIMITED

UNIT 4B,BURY ST. EDMUNDS,IP32 7BS

Number:05109058
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