- 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) |
---|---|---|---|
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
|
|
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
|
|
06 Oct 2015 | CONNOT | Change of name notice | |
03 Jul 2015 | CERTNM |
Company name changed phoenix surgical LIMITED\certificate issued on 03/07/15
|
|
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
|
|
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
|
|
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 |