- Company Overview for DANIEL HOLDINGS LIMITED (11721238)
- Filing history for DANIEL HOLDINGS LIMITED (11721238)
- People for DANIEL HOLDINGS LIMITED (11721238)
- More for DANIEL HOLDINGS LIMITED (11721238)
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
Statement of capital on 2018-12-11
|