Advanced company searchLink opens in new window

DANISH CENTRES LIMITED

Company number 05324159

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)
20 Nov 2007 288b Director resigned
20 Nov 2007 288a New secretary appointed
20 Nov 2007 288a New director appointed
15 Nov 2007 287 Registered office changed on 15/11/07 from: suite 2 6TH floor congress house 14 lyon road harrow middlesex HA1 2EN
06 Sep 2007 288c Secretary's particulars changed;director's particulars changed
06 Sep 2007 288c Secretary's particulars changed;director's particulars changed
06 Sep 2007 288c Director's particulars changed
16 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
23 May 2007 363a Return made up to 05/01/07; full list of members
23 May 2007 353 Location of register of members
23 May 2007 190 Location of debenture register
23 May 2007 287 Registered office changed on 23/05/07 from: 10 college road harrow middlesex
22 Jun 2006 AA Total exemption small company accounts made up to 28 February 2006
12 Jun 2006 225 Accounting reference date extended from 31/01/06 to 28/02/06
21 Feb 2006 288b Director resigned
27 Jan 2006 363a Return made up to 05/01/06; full list of members
21 Mar 2005 SA Statement of affairs
21 Mar 2005 88(2)R Ad 01/03/05--------- £ si 9999@1=9999 £ ic 1/10000
07 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2005 395 Particulars of mortgage/charge
18 Jan 2005 288b Director resigned
18 Jan 2005 288b Secretary resigned
18 Jan 2005 288a New secretary appointed
18 Jan 2005 288a New director appointed
18 Jan 2005 288a New director appointed