- Company Overview for DANIELUK LIMITED (11195854)
- Filing history for DANIELUK LIMITED (11195854)
- People for DANIELUK LIMITED (11195854)
- Insolvency for DANIELUK LIMITED (11195854)
- More for DANIELUK LIMITED (11195854)
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) |
---|---|---|---|
02 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2019 | AD01 | Registered office address changed from 101 Cheam Common Road Worcester Park KT4 8TA England to Olympia House Armitage Road London NW11 8RQ on 25 February 2019 | |
22 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2019 | LIQ02 | Statement of affairs | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
01 Jun 2018 | PSC01 | Notification of Artan Hykaj as a person with significant control on 1 June 2018 | |
01 Jun 2018 | AP01 | Appointment of Mr Artan Hykaj as a director on 1 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Agnese Vrublevska as a director on 1 June 2018 | |
01 Jun 2018 | PSC07 | Cessation of Agnese Vrublevska as a person with significant control on 1 June 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD England to 101 Cheam Common Road Worcester Park KT4 8TA on 8 February 2018 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|