- Company Overview for DANIEL & SONS (UK) LIMITED (08869704)
- Filing history for DANIEL & SONS (UK) LIMITED (08869704)
- People for DANIEL & SONS (UK) LIMITED (08869704)
- More for DANIEL & SONS (UK) LIMITED (08869704)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | PSC01 | Notification of Daniel Gisca as a person with significant control on 6 April 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Daniel Gisca as a director on 6 April 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Irina Carp as a director on 6 April 2018 | |
27 Nov 2018 | PSC07 | Cessation of Irina Carp as a person with significant control on 6 April 2018 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
24 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
20 Mar 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
14 Feb 2014 | AD01 | Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 14 February 2014 |