- Company Overview for DANBRO TRADING GROUP LTD (09895871)
- Filing history for DANBRO TRADING GROUP LTD (09895871)
- People for DANBRO TRADING GROUP LTD (09895871)
- Charges for DANBRO TRADING GROUP LTD (09895871)
- More for DANBRO TRADING GROUP LTD (09895871)
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 Dec 2017 | PSC07 | Cessation of Damian John Broughton as a person with significant control on 6 May 2016 | |
16 Aug 2017 | AP01 | Appointment of Katie Burrows as a director on 27 July 2017 | |
16 Aug 2017 | PSC02 | Notification of Danbro Holdings Limited as a person with significant control on 6 April 2016 | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Robert Andrew Kenmare as a director on 27 July 2017 | |
23 May 2017 | MR01 | Registration of charge 098958710001, created on 19 May 2017 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
04 Dec 2015 | AD01 | Registered office address changed from Junilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT on 4 December 2015 | |
01 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-01
|