Download leads from Nexok and grow your business. Find out more

Danum Homes Limited

Documents

Total Documents45
Total Pages176

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off
25 November 2014Final Gazette dissolved via voluntary strike-off
12 August 2014First Gazette notice for voluntary strike-off
12 August 2014First Gazette notice for voluntary strike-off
30 July 2013Application to strike the company off the register
30 July 2013Application to strike the company off the register
27 April 2011Receiver's abstract of receipts and payments to 1 April 2011
27 April 2011Receiver's abstract of receipts and payments to 1 April 2011
27 April 2011Receiver's abstract of receipts and payments to 1 April 2011
13 April 2011Notice of ceasing to act as receiver or manager
13 April 2011Notice of ceasing to act as receiver or manager
15 February 2011Receiver's abstract of receipts and payments to 16 January 2011
15 February 2011Receiver's abstract of receipts and payments to 16 July 2010
15 February 2011Receiver's abstract of receipts and payments to 16 January 2011
15 February 2011Receiver's abstract of receipts and payments to 16 July 2010
22 July 2009Notice of appointment of receiver or manager
22 July 2009Notice of appointment of receiver or manager
2 July 2009Total exemption small company accounts made up to 31 August 2008
2 July 2009Total exemption small company accounts made up to 31 August 2008
8 February 2009Return made up to 10/08/08; no change of members
8 February 2009Return made up to 10/08/08; no change of members
22 January 2009Compulsory strike-off action has been discontinued
22 January 2009Compulsory strike-off action has been discontinued
21 January 2009Total exemption small company accounts made up to 31 August 2007
21 January 2009Total exemption small company accounts made up to 31 August 2007
20 January 2009First Gazette notice for compulsory strike-off
20 January 2009First Gazette notice for compulsory strike-off
3 January 2008Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
3 January 2008Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/08
29 November 2007Total exemption small company accounts made up to 31 August 2006
29 November 2007Total exemption small company accounts made up to 31 August 2006
14 March 2007Resolutions
  • RES13 ‐ Sales of property 16/02/07
14 March 2007Resolutions
  • RES13 ‐ Sales of property 20/10/06
14 March 2007Resolutions
  • RES13 ‐ Sales of property 20/10/06
14 March 2007Resolutions
  • RES13 ‐ Sales of property 16/02/07
24 October 2006Return made up to 10/08/06; full list of members
24 October 2006Return made up to 10/08/06; full list of members
10 January 2006Ad 12/09/05--------- £ si 30@1=30 £ ic 30/60
10 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 January 2006Ad 12/09/05--------- £ si 30@1=30 £ ic 30/60
10 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 November 2005Particulars of mortgage/charge
12 November 2005Particulars of mortgage/charge
10 August 2005Incorporation
10 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed