Advanced company searchLink opens in new window

DANISCO CULTOR (UK) LTD

Company number 00670823

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2011 DS01 Application to strike the company off the register
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Jan 2011 CC04 Statement of company's objects
11 Jan 2011 SH20 Statement by Directors
11 Jan 2011 SH19 Statement of capital on 11 January 2011
  • GBP 1
11 Jan 2011 CAP-SS Solvency Statement dated 20/12/10
11 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2010 TM01 Termination of appointment of Gulshan Khan as a director
30 Nov 2010 AP01 Appointment of Mr Jorg Bouldt as a director
19 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Gulshan Nawab Khan on 15 May 2010
18 May 2010 CH04 Secretary's details changed for Waf Secretaries Ltd on 15 May 2010
28 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 Nov 2009 CH04 Secretary's details changed for Waf Secretaries Ltd on 11 September 2009
28 Sep 2009 287 Registered office changed on 28/09/2009 from saint bartholomews lewins mead bristol BS1 2NH
12 Jun 2009 363a Return made up to 15/05/09; full list of members
05 Jun 2009 287 Registered office changed on 05/06/2009 from ailesbury court high street marlborough wiltshire SN8 1AA
02 Mar 2009 AA Accounts made up to 30 April 2008
16 Jan 2009 288b Appointment Terminated Director donal o'sullivan
28 Oct 2008 288a Director appointed gulshan nawab khan
23 Sep 2008 363a Return made up to 15/05/08; full list of members
23 Sep 2008 288b Appointment Terminated Secretary laura ward
23 Sep 2008 288c Secretary's Change of Particulars / waf secretaries LTD / 14/12/2007 / HouseName/Number was: , now: suite 2; Street was: finnfeeds c/o wood awdry ford, now: ailesbury court high street; Area was: kingsbury house kingsbury street, now: ; Post Code was: SN8 1HU, now: SN8 1AA; Country was: , now: england