Advanced company searchLink opens in new window

DANE DISTRIBUTION LIMITED

Company number 09518251

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with updates
28 Mar 2019 DS01 Application to strike the company off the register
31 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Apr 2018 TM01 Termination of appointment of Evelyn Clifford as a director on 1 April 2018
07 Mar 2018 AD01 Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 March 2018
07 Mar 2018 PSC05 Change of details for Chemox Pound Limited as a person with significant control on 7 March 2018
12 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
13 Oct 2015 CERTNM Company name changed dane sub one LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-09-09
13 Oct 2015 CONNOT Change of name notice
31 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1