Advanced company searchLink opens in new window

DON DANIEL TRANS LTD

Company number 10468186

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 AA Micro company accounts made up to 28 November 2019
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2020 AA Total exemption full accounts made up to 28 November 2018
29 Nov 2019 AA01 Current accounting period shortened from 29 November 2018 to 28 November 2018
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 November 2017
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with no updates
24 Nov 2017 AD01 Registered office address changed from 36 Promenade Street Heywood OL10 4EB England to 5 Dickens Avenue Tilbury RM18 8HJ on 24 November 2017
29 Nov 2016 AD01 Registered office address changed from 36 Promenade Street Heyood OL10 4EB United Kingdom to 36 Promenade Street Heywood OL10 4EB on 29 November 2016
08 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-08
  • GBP 100