Advanced company searchLink opens in new window

DANIEL HOLDINGS LIMITED

Company number 11721238

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
27 Apr 2021 AD01 Registered office address changed from Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 27 April 2021
02 Feb 2021 AD01 Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
25 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
25 Jan 2021 PSC01 Notification of Zanete Fergusone as a person with significant control on 10 January 2021
25 Jan 2021 PSC07 Cessation of Raimonds Silins as a person with significant control on 10 January 2021
25 Jan 2021 TM01 Termination of appointment of Raimonds Silins as a director on 10 January 2021
25 Jan 2021 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2021
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 CS01 Confirmation statement made on 10 December 2019 with updates
15 May 2020 AD01 Registered office address changed from 9 the Works 6 West Street Olney MK46 5HR England to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 15 May 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 AD01 Registered office address changed from Osprey House Princes Drive Oxshott Leatherhead KT22 0UP England to 9 the Works 6 West Street Olney MK46 5HR on 18 November 2019
17 Sep 2019 AD01 Registered office address changed from 300 st. Saviours Road Leicester LE5 4HF United Kingdom to Osprey House Princes Drive Oxshott Leatherhead KT22 0UP on 17 September 2019
11 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-11
  • GBP 100,000