Advanced company searchLink opens in new window

DANIEL GALVIN JNR INTERNATIONAL LIMITED

Company number 06865030

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
27 Jul 2020 600 Appointment of a voluntary liquidator
27 Jul 2020 LIQ02 Statement of affairs
27 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
27 Jul 2020 AD01 Registered office address changed from 4 West Halkin Street London SW1X 8JA England to Olympia House Armitage Road London NW11 8RQ on 27 July 2020
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 AD01 Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019
31 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
22 Mar 2019 MR01 Registration of charge 068650300007, created on 21 March 2019
25 Feb 2019 MR05 All of the property or undertaking has been released from charge 068650300004
25 Feb 2019 MR04 Satisfaction of charge 068650300006 in full
25 Feb 2019 MR04 Satisfaction of charge 068650300005 in full
25 Feb 2019 MR04 Satisfaction of charge 068650300004 in full
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 SH06 Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 89
05 Oct 2017 SH03 Purchase of own shares.
28 Sep 2017 TM01 Termination of appointment of Holly Marie Mobley as a director on 8 September 2017
21 Sep 2017 TM01 Termination of appointment of Holly Marie Mobley as a director on 8 September 2017
28 Jul 2017 MR01 Registration of charge 068650300006, created on 27 July 2017
31 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates