- Company Overview for DANISH IMPORT SOLUTIONS LIMITED (12703216)
- Filing history for DANISH IMPORT SOLUTIONS LIMITED (12703216)
- People for DANISH IMPORT SOLUTIONS LIMITED (12703216)
- More for DANISH IMPORT SOLUTIONS LIMITED (12703216)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2023 | RP05 | Registered office address changed to PO Box 4385, 12703216 - Companies House Default Address, Cardiff, CF14 8LH on 3 July 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from , Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to Flat 8 13 Cedar Avenue Enfield EN3 7NG on 4 January 2022 | |
04 Jan 2022 | AP01 |
Appointment of Ms Leasha West as a director on 1 July 2020
|
|
04 Jan 2022 | PSC01 | Notification of Leasha West as a person with significant control on 29 June 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 26 November 2021 | |
22 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 22 November 2021 | |
22 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|