Advanced company searchLink opens in new window

DANIA PROPERTIES MANCHESTER LIMITED

Company number 04216809

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)
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
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,650,001
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off