Advanced company searchLink opens in new window

DANKWORTH TWO TRADING LIMITED

Company number 08474455

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
15 Oct 2019 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 15 October 2019
15 Oct 2019 AP01 Appointment of Mr Daryl Vincent Hine as a director on 15 October 2019
15 Oct 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 15 October 2019
30 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Sep 2018 TM01 Termination of appointment of a director
20 Sep 2018 AP01 Appointment of Mr Christopher Mills as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 20 September 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 26 June 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
25 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
05 May 2016 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
25 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100,000
23 Apr 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
09 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
01 Dec 2014 AD01 Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
09 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013