Advanced company searchLink opens in new window

DANNI HATHAWAY LIMITED

Company number 09694696

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
02 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Jun 2018 CH04 Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 21 June 2018
19 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 19 December 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-27
13 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Nov 2016 AP01 Appointment of Jianming Cai as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Chunwang Chen as a director on 23 November 2016
23 Nov 2016 AP04 Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 23 November 2016
23 Nov 2016 AD01 Registered office address changed from Flat 107 25 Indescon Square London E14 9DG England to 35 Ivor Place Downstairs Office London NW1 6EA on 23 November 2016
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-20
  • GBP 80,000