- Company Overview for DANIELLE DUNN LIMITED (07108021)
- Filing history for DANIELLE DUNN LIMITED (07108021)
- People for DANIELLE DUNN LIMITED (07108021)
- More for DANIELLE DUNN LIMITED (07108021)
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
|
|
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
|
|
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
|
|
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
|