DANTHERM VENTILATION LIMITED

03451079
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
02 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
16 Aug 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Jul 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2021 address Move Registers To Sail Company With New Address 2 Buy now
28 Jun 2021 address Change Sail Address Company With New Address 2 Buy now
25 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
25 Jun 2021 resolution Resolution 1 Buy now
04 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
04 Jun 2021 insolvency Solvency Statement dated 26/05/21 1 Buy now
04 Jun 2021 resolution Resolution 2 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 officers Termination of appointment of director (Lee Simon Austin) 1 Buy now
22 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 20 Buy now
06 Oct 2018 officers Appointment of director (Mr Donald John Kempster) 2 Buy now
06 Oct 2018 officers Termination of appointment of director (Gavin Ellis George Abel) 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2018 mortgage Registration of a charge 10 Buy now
28 Dec 2017 resolution Resolution 2 Buy now
28 Dec 2017 change-of-name Change Of Name Notice 2 Buy now
01 Dec 2017 officers Change of particulars for director (Mr Ian Kenneth Furmidge) 2 Buy now
19 Sep 2017 officers Termination of appointment of director (Jesper Holm Thorstensen) 1 Buy now
19 Sep 2017 officers Termination of appointment of secretary (Torben Duer) 1 Buy now
19 Sep 2017 officers Termination of appointment of director (Torben Duer) 1 Buy now
19 Sep 2017 officers Appointment of director (Mr Gavin Ellis George Abel) 2 Buy now
19 Sep 2017 officers Appointment of director (Mr Lee Simon Austin) 2 Buy now
07 Aug 2017 mortgage Registration of a charge 9 Buy now
28 Jul 2017 accounts Annual Accounts 18 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 mortgage Registration of a charge 9 Buy now
14 Oct 2016 accounts Annual Accounts 18 Buy now
18 Apr 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 mortgage Registration of a charge 42 Buy now
13 Nov 2015 resolution Resolution 7 Buy now
15 Oct 2015 officers Appointment of secretary (Mr Torben Duer) 2 Buy now
15 Oct 2015 officers Appointment of director (Mr Torben Duer) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (Bjarke Brons) 1 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Bjarke Brons) 1 Buy now
03 Oct 2015 accounts Annual Accounts 18 Buy now
30 Mar 2015 annual-return Annual Return 6 Buy now
09 Dec 2014 auditors Auditors Resignation Company 2 Buy now
28 Nov 2014 miscellaneous Miscellaneous 2 Buy now
11 Nov 2014 annual-return Annual Return 6 Buy now
17 Jul 2014 accounts Annual Accounts 16 Buy now
04 Jun 2014 officers Termination of appointment of director (Richard Fowler) 1 Buy now
30 Oct 2013 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 16 Buy now
09 Jan 2013 auditors Auditors Resignation Company 2 Buy now
19 Oct 2012 annual-return Annual Return 7 Buy now
03 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2012 accounts Annual Accounts 17 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Bjarke Brons) 2 Buy now
16 Apr 2012 officers Change of particulars for secretary (Mr Bjarke Brons) 2 Buy now
17 Oct 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 incorporation Memorandum Articles 6 Buy now
09 Jun 2011 accounts Annual Accounts 18 Buy now
08 Feb 2011 resolution Resolution 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Jesper Holm Thorstensen) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Richard Andrew Fowler) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Ian Kenneth Furmidge) 2 Buy now
26 Nov 2010 officers Change of particulars for director (Mr Richard Andrew Fowler) 2 Buy now
25 Nov 2010 officers Appointment of director (Mr Jesper Holm Thorstensen) 2 Buy now
25 Nov 2010 officers Termination of appointment of director (Torben Duer) 1 Buy now
29 Oct 2010 annual-return Annual Return 7 Buy now
13 Oct 2010 officers Termination of appointment of director (Poul Jensen) 1 Buy now
19 May 2010 officers Appointment of director (Mr Torben Duer) 2 Buy now
19 May 2010 accounts Annual Accounts 17 Buy now
16 Oct 2009 annual-return Annual Return 6 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Bjarke Brons) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Ian Kenneth Furmidge) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Poul Arne Jensen) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Richard Andrew Fowler) 2 Buy now
26 May 2009 accounts Annual Accounts 17 Buy now
25 Mar 2009 officers Director and secretary's change of particulars bjarke brons logged form 2 Buy now
18 Mar 2009 officers Director and secretary's change of particulars / bjarke broens / 18/03/2009 2 Buy now
18 Mar 2009 officers Secretary appointed mr bjarke broens 1 Buy now
18 Mar 2009 officers Director appointed mr bjarke broens 1 Buy now
17 Mar 2009 officers Appointment terminated director torben brandstrup 1 Buy now
17 Mar 2009 officers Appointment terminated secretary torben brandstrup 1 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
16 Jan 2009 officers Director appointed mr poul arne jensen 1 Buy now
08 Jan 2009 officers Appointment terminated director per albaek 1 Buy now
11 Dec 2008 capital Ad 11/12/08\gbp si 240000@1=240000\gbp ic 760000/1000000\ 2 Buy now
28 Oct 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 17 Buy now
28 Feb 2008 annual-return Return made up to 15/10/07; no change of members 8 Buy now