Dandi Btp Ltd

04222266
30 Alexander Street W2 5NU

Documents

Documents
Date Category Description Pages
14 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
20 May 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2010 accounts Annual Accounts 3 Buy now
09 Jun 2009 annual-return Return made up to 23/05/09; full list of members 6 Buy now
09 Jun 2009 officers Appointment Terminated Director edward costello 1 Buy now
17 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
07 Aug 2008 annual-return Return made up to 23/05/08; full list of members 7 Buy now
03 Feb 2008 accounts Annual Accounts 1 Buy now
19 Jun 2007 annual-return Return made up to 23/05/07; full list of members 7 Buy now
21 Dec 2006 accounts Annual Accounts 1 Buy now
05 Jun 2006 annual-return Return made up to 23/05/06; full list of members 7 Buy now
31 Mar 2006 accounts Annual Accounts 1 Buy now
25 Jul 2005 annual-return Return made up to 23/05/05; full list of members 7 Buy now
17 Mar 2005 accounts Annual Accounts 1 Buy now
08 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: 12-14 the manor house warrington gardens london W9 2PZ 1 Buy now
02 Apr 2004 accounts Annual Accounts 2 Buy now
04 Sep 2003 accounts Annual Accounts 4 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: 109 gloucester place london W1U 6JW 1 Buy now
08 Jun 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: 54 new cavendish street london W1M 7LE 1 Buy now
02 Jul 2002 annual-return Return made up to 23/05/02; full list of members 7 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 5 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2001 capital Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Jul 2001 officers New director appointed 2 Buy now
24 Jul 2001 officers New director appointed 2 Buy now
24 Jul 2001 address Registered office changed on 24/07/01 from: suite 27282 72 new bond street london W1S 1RR 1 Buy now
24 Jul 2001 officers New secretary appointed 2 Buy now
09 Jul 2001 officers Secretary resigned 1 Buy now
09 Jul 2001 officers Director resigned 1 Buy now
23 May 2001 incorporation Incorporation Company 31 Buy now