Advanced company searchLink opens in new window

DANBOOK LTD

Company number 05472728

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)
22 May 2016 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2016 AA Full accounts made up to 31 December 2014
22 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Nov 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,574.22
04 Nov 2015 TM02 Termination of appointment of Daniel Jeremy Talisman as a secretary on 26 October 2015
06 May 2015 AD01 Registered office address changed from 3rd Floor 45 Moorfields London EC2Y 9AE to The Shard 32 London Bridge Street London SE1 9SG on 6 May 2015
30 Apr 2015 600 Appointment of a voluntary liquidator
30 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
30 Apr 2015 4.70 Declaration of solvency
17 Dec 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,574.22
01 May 2014 AUD Auditor's resignation
03 Jan 2014 AP03 Appointment of Mr Daniel Jeremy Talisman as a secretary
03 Jan 2014 TM01 Termination of appointment of Soren Hansen as a director
03 Jan 2014 TM02 Termination of appointment of Soeren Hansen as a secretary
23 Oct 2013 AD01 Registered office address changed from 4Th Floor 45 Moorfields London EC2Y 9AE on 23 October 2013
19 Aug 2013 AA Full accounts made up to 31 July 2012
15 Jul 2013 AA01 Change of accounting reference date
11 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
22 Jun 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 MISC Section 519
05 Apr 2013 AP01 Appointment of Mr Richard Quentin Mortimer Cooper as a director
05 Apr 2013 AP01 Appointment of Kenneth Jack Alexander as a director
12 Feb 2013 TM01 Termination of appointment of Ioannis Capodistrias as a director
11 Sep 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders