Company NameDashing Limited
DirectorAdam Stuart Hyde
Company StatusActive - Proposal to Strike off
Company Number11380750
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAdam Stuart Hyde
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPf030481 Bfpo5315 West End Road
Ruislip
HA4 6EP
Director NameMr David McRae Hughes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 April 2019(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lee Street
London
E8 4DY

Location

Registered AddressPf030481 Bfpo5315 West End Road
Ruislip
HA4 6EP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 April 2023 (1 year, 1 month ago)
Next Return Due22 April 2024 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 8 Lee Street London E8 4DY England to Pf030481 Bfpo5315 West End Road Ruislip HA4 6EP on 13 March 2020 (1 page)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
21 May 2019Termination of appointment of David Mcrae Hughes as a director on 6 April 2019 (1 page)
10 May 2019Appointment of Mr David Mcrae Hughes as a director on 6 April 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
25 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 50
(3 pages)
24 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-24
  • GBP 50
(16 pages)