Advanced company searchLink opens in new window

DARRON HANSEN LIMITED

Company number 12158701

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Micro company accounts made up to 31 August 2021
25 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
01 Oct 2021 AD01 Registered office address changed from 35 Bellclose Road West Drayton UB7 9DE England to 61 Cranbrook Road Suite 9 2nd Floor Ilford IG1 4PG on 1 October 2021
12 May 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
12 Oct 2020 PSC04 Change of details for Mr Nasir Mahmood as a person with significant control on 1 January 2020
12 Oct 2020 PSC04 Change of details for Mr Nasir Mahmood as a person with significant control on 1 January 2020
12 Oct 2020 PSC04 Change of details for Mr Nasir Mahmood as a person with significant control on 1 January 2020
11 Oct 2020 PSC04 Change of details for Mr Nasir Mahmood as a person with significant control on 10 October 2020
27 Sep 2020 PSC04 Change of details for Mr Nasir Mahmood as a person with significant control on 27 September 2020
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
09 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
09 Sep 2020 PSC01 Notification of Nasir Mahmood as a person with significant control on 1 January 2020
09 Sep 2020 CH01 Director's details changed for Mr Mr Nasir Mahmood on 1 January 2020
09 Sep 2020 AP01 Appointment of Mr Mr Nasir Mahmood as a director on 1 January 2020
09 Sep 2020 PSC07 Cessation of Md Mizan Sharif as a person with significant control on 1 January 2020
09 Sep 2020 TM01 Termination of appointment of Md Mizan Sharif as a director on 1 January 2020
09 Sep 2020 AD01 Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 35 Bellclose Road West Drayton UB7 9DE on 9 September 2020
16 Oct 2019 PSC01 Notification of Md Mizan Sharif as a person with significant control on 27 September 2019
16 Oct 2019 TM01 Termination of appointment of Julie Montgomery as a director on 27 September 2019
16 Oct 2019 AP01 Appointment of Md Mizan Sharif as a director on 27 September 2019