Advanced company searchLink opens in new window

CHARLES BALDWIN DANAHEN LIMITED

Company number 05485384

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)
16 Dec 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Nov 2017 TM01 Termination of appointment of Luis Carlos Londoño Barrios as a director on 8 November 2017
18 Nov 2017 AP01 Appointment of Mr. Salvador Trinxet Llorca as a director on 8 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2020
07 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Dec 2016 CS01 Confirmation statement made on 8 October 2016 with updates
31 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
16 Apr 2013 AR01 Annual return made up to 8 October 2012 with full list of shareholders
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Mar 2013 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 March 2013
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2012 TM02 Termination of appointment of Secretary Corporate Services Limited as a secretary
02 Feb 2012 CERTNM Company name changed islandmark uk LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution