Advanced company searchLink opens in new window

DANARIO LTD

Company number 07547228

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)
01 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 LIQ10 Removal of liquidator by court order
29 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 April 2019
21 May 2018 AD01 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 21 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 LIQ02 Statement of affairs
11 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-23
09 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX to 9 Perseverance Works Kingsland Road London E2 8DD on 23 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Jul 2015 AP01 Appointment of Mr Charles Pennington Legh as a director on 1 July 2015
10 Jul 2015 AP03 Appointment of Mr Philip Anthony Devereux Englefield as a secretary on 1 July 2015
10 Jul 2015 TM01 Termination of appointment of Philip Anthony Devereux Englefield as a director on 1 July 2015
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued