- Company Overview for DANMOR INTERIORS LIMITED (04828758)
- Filing history for DANMOR INTERIORS LIMITED (04828758)
- People for DANMOR INTERIORS LIMITED (04828758)
- More for DANMOR INTERIORS LIMITED (04828758)
| 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) |
|---|---|---|---|
| 28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 31 Aug 2023 | DS01 | Application to strike the company off the register | |
| 23 Aug 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
| 28 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
| 12 Jan 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 October 2021 | |
| 12 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
| 19 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
| 14 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
| 30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
| 12 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
| 07 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 25 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
| 27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 24 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
| 04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 18 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
| 17 Aug 2016 | AP01 | Appointment of Mrs Leigh Deborah Thorne as a director on 1 June 2016 | |
| 27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 21 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 21 March 2016
|
|
| 19 Aug 2015 | AD01 | Registered office address changed from C/O Dhb Accountants 110 Whitchurch Road Cardiff CF14 3LY to Hendre Post Farm Blackmill Bridgend Mid Glamorgan CF35 6DP on 19 August 2015 | |
| 20 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
| 15 Dec 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
| 18 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
| 31 Jul 2014 | SH03 | Purchase of own shares. |