Advanced company searchLink opens in new window

DANFYSIK (UK) LTD

Company number 06346151

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)
30 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2010 AD01 Registered office address changed from C/O Nigel Boulding Unit 1 Ferry Mills Osney Mead Oxford Oxfordshire OX2 0ES United Kingdom on 19 January 2010
13 Jan 2010 4.70 Declaration of solvency
13 Jan 2010 600 Appointment of a voluntary liquidator
13 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-10
26 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders
21 Oct 2009 AD01 Registered office address changed from Units 17 & 20 Warwick Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW on 21 October 2009
16 Oct 2009 TM01 Termination of appointment of Kaj Taidal as a director
30 Mar 2009 AA Accounts for a small company made up to 31 December 2008
11 Mar 2009 288a Director appointed mr kaj taidal
25 Feb 2009 288b Appointment Terminated Director mads christensen
13 Oct 2008 363a Return made up to 17/08/08; full list of members
24 Jul 2008 288a Director appointed mr mads bach christensen
21 Jul 2008 288b Appointment Terminated Director bjarne nielsen
08 Jan 2008 287 Registered office changed on 08/01/08 from: unit one ferry mills, osney mead oxford oxfordshire OX2 0ES
15 Oct 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
17 Aug 2007 NEWINC Incorporation