- Company Overview for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
- Filing history for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
- People for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
- Charges for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
- Insolvency for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
- More for DANIA PROPERTIES MANCHESTER LIMITED (04216809)
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) |
---|---|---|---|
24 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2014 | 2.35B | Notice of move from Administration to Dissolution | |
24 Feb 2014 | 2.24B | Administrator's progress report to 18 January 2014 | |
20 Aug 2013 | 2.24B | Administrator's progress report to 18 July 2013 | |
22 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
22 Feb 2013 | 2.24B | Administrator's progress report to 18 January 2013 | |
22 Feb 2013 | 2.31B | Notice of extension of period of Administration | |
10 Oct 2012 | 2.24B | Administrator's progress report to 12 September 2012 | |
15 Jun 2012 | 2.16B | Statement of affairs with form 2.14B | |
25 May 2012 | 2.17B | Statement of administrator's proposal | |
22 May 2012 | F2.18 | Notice of deemed approval of proposals | |
21 Mar 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 | |
20 Mar 2012 | 2.12B | Appointment of an administrator | |
02 Mar 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
29 Feb 2012 | AP01 | Appointment of Mr Sean Hogan as a director | |
29 Feb 2012 | AD01 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 29 February 2012 | |
29 Feb 2012 | CERTNM |
Company name changed albert express LIMITED\certificate issued on 29/02/12
|
|
28 Feb 2012 | TM02 | Termination of appointment of Richard Short as a secretary | |
28 Feb 2012 | TM01 | Termination of appointment of Lambros Hadjiioannou as a director | |
23 Sep 2011 | AD01 | Registered office address changed from Langley House Park Road London N2 8EX on 23 September 2011 | |
29 Jul 2011 | CERTNM |
Company name changed yianis manchester LIMITED\certificate issued on 29/07/11
|
|
28 Jul 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
25 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2011 | AR01 |
Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off |