- Company Overview for DANBOOK LTD (05472728)
- Filing history for DANBOOK LTD (05472728)
- People for DANBOOK LTD (05472728)
- Charges for DANBOOK LTD (05472728)
- Insolvency for DANBOOK LTD (05472728)
- More for DANBOOK LTD (05472728)
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
|
|
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
|
|
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
|
|
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
|
|
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 |