Advanced company searchLink opens in new window

DANIROBI LIMITED

Company number 10504506

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
20 Jul 2021 AD01 Registered office address changed from 7 Richmond Street Liverpool L1 1EE England to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 20 July 2021
20 Jul 2021 600 Appointment of a voluntary liquidator
20 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
30 Jun 2021 LIQ02 Statement of affairs
29 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
25 Nov 2019 PSC07 Cessation of Shaharyar Sohail Cheema Rehman as a person with significant control on 5 November 2019
25 Nov 2019 PSC01 Notification of Muhammad Waqas Ajaz as a person with significant control on 5 November 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
25 Nov 2019 AP03 Appointment of Mr Muhammad Waqas Ajaz as a secretary on 5 November 2019
25 Nov 2019 TM01 Termination of appointment of Shaharyar Sohail Cheema Rehman as a director on 5 November 2019
25 Nov 2019 AP01 Appointment of Mr Muhammad Waqas Ajaz as a director on 5 November 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 PSC07 Cessation of Muhammad Rizwan Siraj Khan as a person with significant control on 7 August 2019
19 Aug 2019 TM01 Termination of appointment of Muhammad Rizwan Siraj Khan as a director on 7 August 2019
19 Aug 2019 PSC01 Notification of Shaharyar Sohail Cheema Rehman as a person with significant control on 7 August 2019
19 Aug 2019 AP01 Appointment of Mr Shaharyar Sohail Cheema Rehman as a director on 7 August 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
28 Mar 2019 TM01 Termination of appointment of Maria Tudor as a director on 1 March 2019
28 Mar 2019 PSC07 Cessation of Maria Tudor as a person with significant control on 1 March 2019