Advanced company searchLink opens in new window

DANSCOH CONSULTING LIMITED

Company number 09144948

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2019 DS01 Application to strike the company off the register
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with updates
10 Jul 2017 PSC01 Notification of Danielle Cohen as a person with significant control on 6 April 2016
03 Apr 2017 CH01 Director's details changed for Mr Howard Jonathon Cohen on 3 April 2017
03 Apr 2017 CH01 Director's details changed for Mrs Danielle Cohen on 3 April 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 AP01 Appointment of Mrs Janice Simon as a director on 22 July 2015
14 Aug 2015 TM01 Termination of appointment of Janice Simon as a director on 22 July 2015
06 Sep 2014 AD01 Registered office address changed from 8 the Heath Radlett WD7 7DF England to 37 Warren Street London W1T 6AD on 6 September 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1