Company Information for DASH CORPORATION LIMITED
38 NORTH GATE, NEWARK ON TRENT, NOTTINGHAMSHIRE, NG24 1EZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DASH CORPORATION LIMITED | |
Legal Registered Office | |
38 NORTH GATE NEWARK ON TRENT NOTTINGHAMSHIRE NG24 1EZ Other companies in NG24 | |
Company Number | 04546498 | |
---|---|---|
Company ID Number | 04546498 | |
Date formed | 2002-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 08:31:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DASH CORPORATION | 32185 VALLEY VIEW DRIVE STEAMBOAT SPRINGS CO 80487 | Delinquent | Company formed on the 2007-10-26 |
![]() |
Dash Corporation Limited | Unknown | Company formed on the 2016-01-08 | |
![]() |
DASH CORPORATION | California | Unknown | |
![]() |
Dash Corporation | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JONATHON SHORT |
||
JEANNETTE MARY TOKELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DAWSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEEPING TREE LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
NORTHGATE PROPERTY SERVICES LIMITED | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JONATHON SHORT | |
PSC04 | Change of details for Mrs Jeannette Mary Tokeley as a person with significant control on 2018-01-22 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONATHON SHORT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON DAWSON | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 5 FORGE COTTAGES MAIN STREET SOUTH MUSKHAM NEWARK NG23 6EF | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2011-11-01 | £ 20,809 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 202 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DASH CORPORATION LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Current Assets | 2011-11-01 | £ 19,902 |
Debtors | 2011-11-01 | £ 19,902 |
Fixed Assets | 2011-11-01 | £ 1,143 |
Shareholder Funds | 2011-11-01 | £ 34 |
Tangible Fixed Assets | 2011-11-01 | £ 1,143 |
Debtors and other cash assets
DASH CORPORATION LIMITED owns 1 domain names.
dashgroup.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as DASH CORPORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |