Advanced company searchLink opens in new window

DANDI COWELL GROUP LIMITED

Company number 11815763

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)
23 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
06 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 AP01 Appointment of Miss Anouska Sarah Ravanshad as a director on 18 August 2023
18 Aug 2023 TM01 Termination of appointment of Steven Michael Strauss as a director on 18 August 2023
16 Mar 2023 CH01 Director's details changed for Mr Steven Michael Strauss on 16 March 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 28 February 2022
02 Dec 2022 AD01 Registered office address changed from 30 Bristol Gardens London W9 2JQ United Kingdom to Units 10-11 5th Floor 9 Hatton Street London NW8 8PL on 2 December 2022
07 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
07 Mar 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 30 Bristol Gardens London W9 2JQ on 7 March 2022
15 Dec 2021 AA Micro company accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
09 Dec 2020 AA Micro company accounts made up to 28 February 2020
28 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
17 Jun 2019 PSC02 Notification of Dandi Holdings Limited as a person with significant control on 13 March 2019
17 Jun 2019 PSC02 Notification of Live Work Holdings Limited as a person with significant control on 13 March 2019
17 Jun 2019 PSC07 Cessation of Ali Reza Ravanshad as a person with significant control on 12 March 2019
26 Mar 2019 AP01 Appointment of Mr Steven Michael Strauss as a director on 13 March 2019
08 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted