Advanced company searchLink opens in new window

DANISCO SWEETENERS LIMITED

Company number 01798185

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2013 DS01 Application to strike the company off the register
04 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1,000
24 Jul 2012 AP01 Appointment of Mr Andrew Baker as a director on 29 June 2012
04 Jul 2012 TM01 Termination of appointment of Jorg Bouldt as a director on 29 June 2012
02 Feb 2012 AA Full accounts made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
23 Dec 2011 CH04 Secretary's details changed for Waf Secretaries Limited on 21 March 2011
23 Dec 2011 AD01 Registered office address changed from The Paragon 32 Counterslip Bristol BS1 6BX on 23 December 2011
01 Feb 2011 AA Full accounts made up to 30 April 2010
22 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mr Jorg Bouldt as a director
30 Nov 2010 TM01 Termination of appointment of Gulshan Khan as a director
04 Feb 2010 AA Full accounts made up to 30 April 2009
11 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
11 Dec 2009 CH04 Secretary's details changed for Waf Secretaries Limited on 27 November 2009
06 Nov 2009 CH04 Secretary's details changed for Waf Secretaries Limited on 11 September 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
06 Jun 2009 AA Full accounts made up to 30 April 2008
05 Jun 2009 287 Registered office changed on 05/06/2009 from ailesbury court high street marlborough wiltshire SN8 1AA
28 Jan 2009 288a Secretary appointed waf secretaries LIMITED
31 Dec 2008 AA Full accounts made up to 30 April 2007
18 Dec 2008 363a Return made up to 27/11/08; full list of members