Advanced company searchLink opens in new window

DANTON ESTATES LTD

Company number 08960934

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-06-01
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