- Company Overview for DANEHURST SERVICES LIMITED (04234409)
- Filing history for DANEHURST SERVICES LIMITED (04234409)
- People for DANEHURST SERVICES LIMITED (04234409)
- More for DANEHURST SERVICES LIMITED (04234409)
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
|
|
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
|
|
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
|
|
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 |