- Company Overview for DANNICK LIMITED (04241458)
- Filing history for DANNICK LIMITED (04241458)
- People for DANNICK LIMITED (04241458)
- Charges for DANNICK LIMITED (04241458)
- Insolvency for DANNICK LIMITED (04241458)
- More for DANNICK LIMITED (04241458)
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) |
---|---|---|---|
06 Mar 2024 | LIQ02 | Statement of affairs | |
03 Mar 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2024 | AD01 | Registered office address changed from 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB United Kingdom to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2 March 2024 | |
02 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
12 Sep 2022 | AD01 | Registered office address changed from The Gibraltar Rock 2 East Street Tynemouth Tyne & Wear NE30 4EB to 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB on 12 September 2022 | |
09 Sep 2022 | PSC04 | Change of details for Mr William Robinson as a person with significant control on 9 September 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
07 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
15 Mar 2019 | TM01 | Termination of appointment of Nicholas Robinson as a director on 2 March 2019 | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Jul 2017 | PSC01 | Notification of William Robinson as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |