Advanced company searchLink opens in new window

DANGEROUS DON LTD

Company number 09867970

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)
26 Sep 2024 AD01 Registered office address changed from Windrush Yawl Hill Lane Uplyme Lyme Regis DT7 3RP England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 26 September 2024
26 Sep 2024 600 Appointment of a voluntary liquidator
26 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-19
26 Sep 2024 LIQ02 Statement of affairs
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2023 MA Memorandum and Articles of Association
04 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1.5781
09 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
06 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 November 2020
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Aug 2020 CH01 Director's details changed for Miss Thea Cumming on 25 August 2020
27 Aug 2020 PSC04 Change of details for Ms Thea Cumming as a person with significant control on 25 August 2020
02 Apr 2020 CS01 Confirmation statement made on 22 February 2020 with updates
29 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
01 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2019 SH08 Change of share class name or designation
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 1.3021
01 Feb 2019 AD01 Registered office address changed from 15 Bateman Street Bateman Street London W1D 3AQ England to Windrush Yawl Hill Lane Uplyme Lyme Regis DT7 3RP on 1 February 2019