Advanced company searchLink opens in new window

DANAQA LIMITED

Company number 07342391

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 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
  • GBP 99,000
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
  • GBP 99,000
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