DADSWOOD CONSTRUCTIONS LTD

Office 4 2-3 Cromwell Centre Office 4 2-3 Cromwell Centre, Ilford, IG6 3UT, England
StatusACTIVE
Company No.10026914
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

DADSWOOD CONSTRUCTIONS LTD is an active private limited company with number 10026914. It was incorporated 8 years, 4 months, 8 days ago, on 25 February 2016. The company address is Office 4 2-3 Cromwell Centre Office 4 2-3 Cromwell Centre, Ilford, IG6 3UT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-08

Old address: 329 Eastern Avenue Ilford IG2 6NT England

New address: Office 4 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England

New address: 329 Eastern Avenue Ilford IG2 6NT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aminoor Rahman Mamoon

Termination date: 2019-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2020

Action Date: 13 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Promila Devi

Appointment date: 2019-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 13 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aminoor Rahman Mamoon

Cessation date: 2019-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 13 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Promila Devi

Notification date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-23

Old address: 20 Norton House Roman Road London E2 0st England

New address: 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aminoor Rahman Mamoon

Appointment date: 2019-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahanaz Begum

Termination date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aminoor Rahman Mamoon

Notification date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahanaz Begum

Cessation date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Siddique

Cessation date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shahanaz Begum

Appointment date: 2018-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: Unit 2 Celtic Farm Road Rainham RM13 9GP England

New address: 20 Norton House Roman Road London E2 0st

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2020

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahanaz Begum

Notification date: 2018-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Siddique

Termination date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Siddique

Notification date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom

New address: Unit 2 Celtic Farm Road Rainham RM13 9GP

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN SOLE CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566240
Status:ACTIVE
Category:Private Limited Company

BURUNDI INVESTMENT CORPORATION LIMITED

8 RYDER COURT,CORBY,NN18 9NX

Number:08562642
Status:ACTIVE
Category:Private Limited Company

CREATIVITY TAKES COURAGE LTD

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:11894153
Status:ACTIVE
Category:Private Limited Company

GP ELECTRICAL (SOUTH EAST) LTD

22 LEDSHAM PARK,ST. LEONARDS-ON-SEA,TN37 7LQ

Number:09495605
Status:ACTIVE
Category:Private Limited Company

ROCK PROPERTY PROJECTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09735863
Status:ACTIVE
Category:Private Limited Company

S&K PETRO LTD

BP GARAGE,SWINDON,SN5 8UY

Number:11773318
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