Advanced company searchLink opens in new window

DANASD LIMITED

Company number NI605906

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)
13 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
04 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
04 Apr 2012 AD01 Registered office address changed from Unit 12 M12 Business Park Carn Industrial Estate Portadown Armagh BT63 5NG Northern Ireland on 4 April 2012
04 Apr 2012 AD01 Registered office address changed from 25a Market Street Lurgan Craigavon Co Armagh BT66 6AR on 4 April 2012
05 Jan 2012 AP01 Appointment of Donal Mccarthy as a director on 14 November 2011
05 Jan 2012 TM01 Termination of appointment of Denise Redpath as a director on 14 November 2011
05 Jan 2012 TM01 Termination of appointment of Cs Director Services Limited as a director on 14 November 2011
05 Jan 2012 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 5 January 2012
05 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 14/11/2011
01 Dec 2011 CERTNM Company name changed mdc (N.I.) LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-16
01 Dec 2011 CONNOT Change of name notice
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2011 CERTNM Company name changed elmfield trading LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
17 Nov 2011 CONNOT Change of name notice
25 Jan 2011 NEWINC Incorporation