- Company Overview for DANMUR HOLDINGS LIMITED (SC511807)
- Filing history for DANMUR HOLDINGS LIMITED (SC511807)
- People for DANMUR HOLDINGS LIMITED (SC511807)
- More for DANMUR HOLDINGS LIMITED (SC511807)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Miss Lynne Mctaggart as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Brendan O'donnell as a director on 1 June 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Brendan O'donnel on 12 August 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Brendan O'donnel on 12 August 2016 | |
12 Aug 2016 | CH01 | Director's details changed for Mr Daniel Murphy on 12 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Belshill ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 August 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2015
|
|
29 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-29
|