Advanced company searchLink opens in new window

DANEHURST SERVICES LIMITED

Company number 04234409

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)
16 Jun 2017 CS01 Confirmation statement made on 12 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
20 Dec 2013 AD01 Registered office address changed from Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH United Kingdom on 20 December 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
28 Mar 2013 AD01 Registered office address changed from 2Nd Floor 124-126 Brompton Road London SW3 1JD United Kingdom on 28 March 2013
27 Mar 2013 TM02 Termination of appointment of Kendrick Secretaries Limited as a secretary
27 Mar 2013 CH02 Director's details changed for Dinax Management Sa on 27 March 2013
24 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
04 Apr 2012 AP02 Appointment of Dinax Management Sa as a director
04 Apr 2012 AP04 Appointment of Kendrick Secretaries Limited as a secretary
04 Apr 2012 AP01 Appointment of Mr Olivier Pierre Adam as a director
03 Apr 2012 AD01 Registered office address changed from 6Th Floor 94 Wigmore Street London W1U 3RF United Kingdom on 3 April 2012
03 Apr 2012 TM02 Termination of appointment of Premium Secretaries Limited as a secretary
03 Apr 2012 TM01 Termination of appointment of Stuart Bell-Scott as a director
10 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 CH01 Director's details changed for Mr Stuart Bell-Scott on 26 May 2011
09 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders