Advanced company searchLink opens in new window

DANNA03 LIMITED

Company number SC315998

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
12 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP .01
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Gavin Foulk-Jones on 9 February 2010
15 May 2009 AA Total exemption small company accounts made up to 31 July 2008
19 Mar 2009 363a Return made up to 06/02/09; full list of members
04 Jun 2008 288c Director's Change of Particulars / gavin foulk-jones / 03/06/2008 / HouseName/Number was: , now: 2; Street was: 12 victoria park avenue, now: shafton street; Area was: kirkstall, now: holbeck; Region was: west yorkshire, now: ; Post Code was: LS5 3DG, now: LS11 9LU
25 Mar 2008 363a Return made up to 06/02/08; full list of members
09 Aug 2007 288c Secretary's particulars changed
09 Aug 2007 288a New secretary appointed
09 Aug 2007 288b Secretary resigned
24 Apr 2007 288a New secretary appointed
24 Apr 2007 288b Secretary resigned
05 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/07/08
06 Feb 2007 NEWINC Incorporation