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

Danash Ltd

Documents

Total Documents51
Total Pages157

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off
11 March 2014Final Gazette dissolved via voluntary strike-off
26 November 2013First Gazette notice for voluntary strike-off
26 November 2013First Gazette notice for voluntary strike-off
14 November 2013Application to strike the company off the register
14 November 2013Application to strike the company off the register
1 September 2013Accounts for a dormant company made up to 31 August 2013
1 September 2013Accounts for a dormant company made up to 31 August 2013
11 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
11 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 1
31 July 2013Accounts for a dormant company made up to 31 August 2012
31 July 2013Accounts for a dormant company made up to 31 August 2012
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders
5 September 2011Accounts for a dormant company made up to 31 August 2011
5 September 2011Accounts for a dormant company made up to 31 August 2011
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders
2 March 2011Accounts for a dormant company made up to 31 August 2010
2 March 2011Accounts for a dormant company made up to 31 August 2010
11 August 2010Registered office address changed from 10 Blenheim Terrace London NW8 0EB United Kingdom on 11 August 2010
11 August 2010Director's details changed for Daniel Ashitey on 11 August 2010
11 August 2010Director's details changed for Jordan Darko on 11 August 2010
11 August 2010Director's details changed for Jordan Darko on 11 August 2010
11 August 2010Secretary's details changed for Jordan Darko on 11 August 2010
11 August 2010Registered office address changed from 10 Blenheim Terrace London NW8 0EB United Kingdom on 11 August 2010
11 August 2010Director's details changed for Daniel Ashitey on 11 August 2010
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
11 August 2010Secretary's details changed for Jordan Darko on 11 August 2010
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
9 August 2010Register(s) moved to registered inspection location
9 August 2010Register(s) moved to registered inspection location
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 August 2010Register inspection address has been changed
6 August 2010Register inspection address has been changed
28 May 2010Accounts for a dormant company made up to 31 August 2009
28 May 2010Accounts for a dormant company made up to 31 August 2009
10 August 2009Return made up to 07/08/09; full list of members
10 August 2009Return made up to 07/08/09; full list of members
3 September 2008Total exemption full accounts made up to 31 August 2008
3 September 2008Total exemption full accounts made up to 31 August 2008
7 August 2008Return made up to 07/08/08; full list of members
7 August 2008Return made up to 07/08/08; full list of members
29 July 2008Registered office changed on 29/07/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
29 July 2008Registered office changed on 29/07/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
8 August 2007New director appointed
8 August 2007New director appointed
7 August 2007Incorporation
7 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing