- Company Overview for DANE DISTRIBUTION LIMITED (09518251)
- Filing history for DANE DISTRIBUTION LIMITED (09518251)
- People for DANE DISTRIBUTION LIMITED (09518251)
- More for DANE DISTRIBUTION LIMITED (09518251)
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
|
|
13 Oct 2015 | CERTNM |
Company name changed dane sub one LIMITED\certificate issued on 13/10/15
|
|
13 Oct 2015 | CONNOT | Change of name notice | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|