- Company Overview for DANTON ESTATES LTD (08960934)
- Filing history for DANTON ESTATES LTD (08960934)
- People for DANTON ESTATES LTD (08960934)
- Insolvency for DANTON ESTATES LTD (08960934)
- More for DANTON ESTATES LTD (08960934)
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) |
---|---|---|---|
02 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2024 | |
18 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 18 September 2023 | |
05 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 May 2023 | |
14 Jun 2022 | AD01 | Registered office address changed from 52 Clinton Crescent Aylesbury Bucks HP21 7JW England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 14 June 2022 | |
14 Jun 2022 | LIQ01 | Declaration of solvency | |
14 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from 11 Cooks Road Cooks Road Aylesbury HP19 7GD England to 52 Clinton Crescent Aylesbury Bucks HP21 7JW on 7 February 2022 | |
07 Feb 2022 | PSC01 | Notification of Stephen John Hunt as a person with significant control on 1 February 2022 | |
05 Feb 2022 | PSC07 | Cessation of Hannah Reanne Mccaulay as a person with significant control on 1 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Miss Hannah Reanne Mccaulay on 2 December 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
10 Dec 2020 | AAMD | Amended micro company accounts made up to 31 March 2018 | |
10 Dec 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
10 Dec 2020 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
14 Apr 2020 | PSC04 | Change of details for Miss Hannah Reanne Mccaulay as a person with significant control on 26 March 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 34 Kingfisher House 61 Walton Street Aylesbury Bucks HP21 7FS England to 11 Cooks Road Cooks Road Aylesbury HP19 7GD on 14 April 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 34 Kingfisher House 61 Walton Street Aylesbury Bucks HP21 7FS on 2 January 2020 | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |