- Company Overview for DANAQA LIMITED (07342391)
- Filing history for DANAQA LIMITED (07342391)
- People for DANAQA LIMITED (07342391)
- Charges for DANAQA LIMITED (07342391)
- More for DANAQA LIMITED (07342391)
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 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
19 Dec 2021 | AD01 | Registered office address changed from 116 Victoria Road London NW6 6QB to 50a Litchfield Gardens London NW10 2LL on 19 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 116 Victoria Road London NW6 6QB on 19 December 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Zoe St John as a director on 30 October 2018 | |
12 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
22 Nov 2016 | AA | Micro company accounts made up to 31 January 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
28 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Gavin Cook as a director on 20 August 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | CH01 | Director's details changed for Mr David Thomas on 19 July 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Brent Thomas on 19 July 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Mrs Nadia Manning-Thomas on 19 July 2014 |