Advanced company searchLink opens in new window

DANONE FINANCING UK LIMITED

Company number 08808080

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
08 Feb 2021 SH20 Statement by Directors
08 Feb 2021 SH19 Statement of capital on 8 February 2021
  • GBP 1
08 Feb 2021 CAP-SS Solvency Statement dated 19/01/21
08 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
09 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jun 2020 CH01 Director's details changed for Adam Joseph Cuadra on 24 June 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
10 Oct 2019 TM01 Termination of appointment of Sudip Dasgupta as a director on 30 September 2019
10 Oct 2019 TM01 Termination of appointment of Irene Boj as a director on 30 September 2019
10 Oct 2019 AP01 Appointment of Adam Joseph Cuadra as a director on 30 September 2019
10 Oct 2019 AP01 Appointment of Leila Karimi as a director on 30 September 2019
06 Sep 2019 AA Full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
27 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • USD 937,133,013
  • GBP 1
24 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
14 Nov 2017 AP01 Appointment of Paul Leslie Avis as a director on 14 November 2017