Advanced company searchLink opens in new window

DANISH DELI LIMITED

Company number 03145859

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Feb 2018 AP01 Appointment of Mr Tommy Bro Moelgaard as a director on 5 February 2018
13 Feb 2018 TM01 Termination of appointment of Helen Margaret Glennie as a director on 5 February 2018
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
30 Jan 2018 DS01 Application to strike the company off the register
21 Nov 2017 SH19 Statement of capital on 21 November 2017
  • GBP 1.00
21 Nov 2017 SH20 Statement by Directors
21 Nov 2017 CAP-SS Solvency Statement dated 19/10/17
21 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2017 TM02 Termination of appointment of Christopher Malcolm Terry as a secretary on 29 June 2017
29 Jun 2017 AP01 Appointment of Mrs Helen Margaret Glennie as a director on 29 June 2017
29 Jun 2017 AP01 Appointment of Mr Stephen Ronald William Francis as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Christopher Malcolm Terry as a director on 29 June 2017
29 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
17 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 TM02 Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
29 Mar 2016 TM01 Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016 AP03 Appointment of Mr Christopher Malcolm Terry as a secretary on 9 March 2016
29 Mar 2016 AP01 Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014