Advanced company searchLink opens in new window

DANIELLE DUNN LIMITED

Company number 07108021

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2017 DS01 Application to strike the company off the register
17 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 AD01 Registered office address changed from 20 Studio 20, the Toffee Factory, Lower Steenbergs Yard, Quayside, Newcastle upon Tyne NE1 2DF to 27 Willow Chase Hazlemere High Wycombe Buckinghamshire HP15 7QP on 21 April 2016
12 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
04 Sep 2015 AD01 Registered office address changed from First Floor 6 Maling Court Union Street Newcastle upon Tyne Tyne & Wear NE1 2BP to 20 Studio 20, the Toffee Factory, Lower Steenbergs Yard, Quayside, Newcastle upon Tyne NE1 2DF on 4 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from First Floor 6 Maling Court Union Street Newcastle upon Tyne Tyne & Wear NE2 1BP United Kingdom on 29 January 2013
29 Jan 2013 AD01 Registered office address changed from , the Old Glendale 37 Potts Street, Byker, Newcastle upon Tyne, NE6 1ED on 29 January 2013
10 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from , 62 Washington Terrace, North Shields, Tyne & Wear, NE30 2HG, United Kingdom on 15 November 2011
22 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2010 AP01 Appointment of Danielle Dunn as a director
21 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
18 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)