- Company Overview for DANAMERE LIMITED (02625786)
- Filing history for DANAMERE LIMITED (02625786)
- People for DANAMERE LIMITED (02625786)
- More for DANAMERE LIMITED (02625786)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
10 Dec 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH02 | Sub-division of shares on 10 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mrs Susan Hilary Harrop as a person with significant control on 11 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
25 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
13 Apr 2018 | AD01 | Registered office address changed from James Cowper Kreston Reading Bridge House, 8th Floor South George Street Reading RG1 8LS England to 4 Reading Road Pangbourne Reading Berkshire RG8 7LY on 13 April 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of David Harrop as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Susan Hilary Harrop as a person with significant control on 6 April 2016 | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH01 | Director's details changed for David Harrop on 10 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Susan Hilary Harrop on 10 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from C/O Vants 55 Station Road Beaconsfields Bucks HP9 1QL to James Cowper Kreston Reading Bridge House, 8th Floor South George Street Reading RG1 8LS on 11 July 2016 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |