Advanced company searchLink opens in new window

DANEARCH LIMITED

Company number 12544722

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
27 Jan 2023 RP05 Registered office address changed to PO Box 4385, 12544722 - Companies House Default Address, Cardiff, CF14 8LH on 27 January 2023
10 Oct 2022 COCOMP Order of court to wind up
03 May 2022 AA Unaudited abridged accounts made up to 30 April 2022
14 Apr 2022 PSC01 Notification of Jamal Adam as a person with significant control on 5 March 2022
14 Apr 2022 PSC07 Cessation of Thomas Mcqarrie as a person with significant control on 1 March 2022
11 Feb 2022 AP01 Notice of removal of a director
10 Feb 2022 PSC01 Notification of Thomas Mcqarrie as a person with significant control on 8 February 2022
10 Feb 2022 PSC07 Cessation of Adam Jamal as a person with significant control on 7 February 2022
19 Jan 2022 CH01 Director's details changed for Mr Adam Jamal on 1 January 2022
19 Jan 2022 TM01 Termination of appointment of David James Murphy as a director on 18 January 2022
18 Jan 2022 AP01 Appointment of Mr David James Murphy as a director on 14 January 2022
04 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
12 Nov 2021 PSC07 Cessation of Emmanuel Modupe Obabumoye as a person with significant control on 1 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
11 Nov 2021 PSC01 Notification of Adam Jamal as a person with significant control on 28 October 2021
11 Nov 2021 AP01 Appointment of Mr Adam Jamal as a director on 28 October 2021
11 Nov 2021 TM01 Termination of appointment of Emmanuel Modupe Obabumoye as a director on 28 October 2021
10 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
10 Oct 2021 AD01 Registered office address changed from 11 Cleveland Square London W2 6DH England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 10 October 2021
04 Oct 2021 PSC01 Notification of Emmanuel Modupe Obabumoye as a person with significant control on 29 September 2021
04 Oct 2021 AP01 Notice of removal of a director
04 Oct 2021 TM01 Termination of appointment of Alan Jackson as a director on 29 September 2021
04 Oct 2021 PSC07 Cessation of Alan Jackson as a person with significant control on 2 September 2021