- Company Overview for DANEWELL HOLDINGS LIMITED (13043075)
- Filing history for DANEWELL HOLDINGS LIMITED (13043075)
- People for DANEWELL HOLDINGS LIMITED (13043075)
- More for DANEWELL HOLDINGS LIMITED (13043075)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2024 | DS01 | Application to strike the company off the register | |
18 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
17 May 2023 | PSC04 | Change of details for Mr Ronald William Cox as a person with significant control on 2 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mrs Linda Patricia Cox as a person with significant control on 2 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Ronald William Cox on 2 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mrs Linda Patricia Cox on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE England to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Mar 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 28 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Mar 2021 | SH02 | Consolidation of shares on 16 February 2021 | |
24 Mar 2021 | SH08 | Change of share class name or designation | |
22 Mar 2021 | PSC01 | Notification of Linda Patricia Cox as a person with significant control on 9 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Ronald William Cox as a person with significant control on 9 March 2021 | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|
|
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 16 February 2021
|
|
25 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-25
|