Advanced company searchLink opens in new window

DANNIMAC LIMITED

Company number 02910877

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)
06 Aug 1996 AA Full accounts made up to 31 December 1995
17 Apr 1996 288 New secretary appointed;new director appointed
17 Apr 1996 363s Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director resigned
29 Feb 1996 288 Secretary resigned
29 Feb 1996 288 Director resigned
29 Feb 1996 288 New secretary appointed;new director appointed
29 Feb 1996 287 Registered office changed on 29/02/96 from: 79 mount street london W1Y 5HJ
17 Jan 1996 CERTNM Company name changed cloud nine trading LIMITED\certificate issued on 18/01/96
15 Nov 1995 225(1) Accounting reference date shortened from 31/03 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/03 to 31/12
30 Oct 1995 AA Full accounts made up to 31 March 1995
07 Aug 1995 288 New director appointed
07 Aug 1995 288 Secretary resigned;new secretary appointed
07 Aug 1995 288 Director resigned;new director appointed
07 Aug 1995 287 Registered office changed on 07/08/95 from: fifth floor sulco house 26/28 great portland street london W1N 6AS
30 Mar 1995 363s Return made up to 21/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Apr 1994 288 Director resigned;new director appointed
11 Apr 1994 288 Secretary resigned;new secretary appointed
11 Apr 1994 287 Registered office changed on 11/04/94 from: rm company services LTD. 3RD floor 124-130 tabernacle street london. EC2A 4SD.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/04/94 from: rm company services LTD. 3RD floor 124-130 tabernacle street london. EC2A 4SD.
21 Mar 1994 NEWINC Incorporation