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)
10 Jan 2017 AP01 Appointment of Mr Kevin Charge as a director on 10 January 2017
10 Jan 2017 AP01 Appointment of Mrs Jean Frances Gannaway as a director on 10 January 2017
10 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Dec 2015 AD01 Registered office address changed from 100 Monks Walk Buntingford Hertfordshire SG9 9DP to Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT on 29 December 2015
09 Oct 2015 TM01 Termination of appointment of Jean Frances Gannaway as a director on 28 September 2015
09 Oct 2015 TM02 Termination of appointment of Jean Frances Gannaway as a secretary on 28 September 2015
07 Oct 2015 AD01 Registered office address changed from 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR to 100 Monks Walk Buntingford Hertfordshire SG9 9DP on 7 October 2015
06 Oct 2015 CERTNM Company name changed g-way LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
06 Oct 2015 CONNOT Change of name notice
03 Jul 2015 CERTNM Company name changed phoenix surgical LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
01 May 2015 SH08 Change of share class name or designation
21 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
07 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Paul David Gannaway on 27 May 2010
07 Apr 2011 CH01 Director's details changed for Jean Frances Gannaway on 27 May 2010
07 Apr 2011 CH03 Secretary's details changed for Jean Frances Gannaway on 27 May 2010