Advanced company searchLink opens in new window

DANEHURST THE PAD 2 LIMITED

Company number 08771473

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)
12 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2017 MR04 Satisfaction of charge 087714730001 in full
09 Jun 2017 MR04 Satisfaction of charge 087714730002 in full
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 October 2016
18 Nov 2015 AD02 Register inspection address has been changed to Unit 7 Hawthorne Business Park 165 Granville Road London NW2 2AZ
18 Nov 2015 AD01 Registered office address changed from Unit 7 Hawthorn Business Park 165 Granville Road London NW2 2AZ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 18 November 2015
10 Nov 2015 600 Appointment of a voluntary liquidator
10 Nov 2015 4.70 Declaration of solvency
10 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
29 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 August 2015
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 125
04 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 28 February 2014
19 Mar 2014 MR01 Registration of charge 087714730002
18 Mar 2014 MR01 Registration of charge 087714730001
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 125.00
12 Dec 2013 SH08 Change of share class name or designation
12 Dec 2013 SH02 Sub-division of shares on 3 December 2013
12 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 AP01 Appointment of Kevin Joseph Quinn as a director
12 Dec 2013 AP01 Appointment of Mr Ian Nicholas Saunders as a director
12 Dec 2013 AP01 Appointment of Mr Christopher Furniss Benham as a director
12 Nov 2013 NEWINC Incorporation