- Company Overview for DANGIA HOLDINGS LIMITED (06192724)
- Filing history for DANGIA HOLDINGS LIMITED (06192724)
- People for DANGIA HOLDINGS LIMITED (06192724)
- Charges for DANGIA HOLDINGS LIMITED (06192724)
- Insolvency for DANGIA HOLDINGS LIMITED (06192724)
- More for DANGIA HOLDINGS LIMITED (06192724)
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) |
---|---|---|---|
04 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2024 | |
31 May 2023 | AD01 | Registered office address changed from The Thatched Cottage Great Hormead Buntingford SG9 0NU England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 31 May 2023 | |
31 May 2023 | LIQ01 | Declaration of solvency | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
22 May 2022 | AD01 | Registered office address changed from Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT England to The Thatched Cottage Great Hormead Buntingford SG9 0NU on 22 May 2022 | |
03 Mar 2022 | CERTNM |
Company name changed g-way surgical LIMITED\certificate issued on 03/03/22
|
|
27 Feb 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
22 Aug 2021 | TM01 | Termination of appointment of Kevin Barrie Charge as a director on 6 August 2021 | |
11 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
19 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 24 December 2019
|
|
30 Dec 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
15 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |