Advanced company searchLink opens in new window

DANGIA HOLDINGS LIMITED

Company number 06192724

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-05-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
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
  • GBP 110
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