Advanced company searchLink opens in new window

DANIEL HOUSE OPS LIMITED

Company number 10597144

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)
26 Aug 2022 COCOMP Order of court to wind up
12 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
13 May 2021 AA Micro company accounts made up to 29 June 2020
13 May 2021 AA Micro company accounts made up to 29 June 2019
12 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
17 Dec 2019 TM01 Termination of appointment of Katie Christine Kenwright as a director on 16 December 2019
17 Dec 2019 AP01 Appointment of Mr Lawrence Kenwright as a director on 16 December 2019
13 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
19 Aug 2019 PSC01 Notification of Lawrence Kenwright as a person with significant control on 19 August 2019
19 Aug 2019 PSC01 Notification of Katie Christine Kenwright as a person with significant control on 19 August 2019
19 Aug 2019 PSC07 Cessation of Signature Living Hotel Limited as a person with significant control on 19 August 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2018
03 Jun 2019 AD01 Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019
09 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
13 Sep 2018 AD01 Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018
23 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 PSC02 Notification of Signature Living Hotel Limited as a person with significant control on 9 January 2018
09 Jan 2018 PSC07 Cessation of Lawrence Kenwright as a person with significant control on 9 January 2018