DANILITH UK LIMITED

05953390
COLLEGE HOUSE, 17 KING EDWARDS ROAD, RUISLIP MIDDLESEX HA4 7AE

Documents

Documents
Date Category Description Pages
23 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2017 officers Termination of appointment of director (Terrence Hodgkins) 1 Buy now
17 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2017 officers Termination of appointment of director (Nicholas Daniel Bould) 1 Buy now
27 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Jul 2016 accounts Annual Accounts 2 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 2 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 officers Appointment of director (Nicholas Daniel Bould) 3 Buy now
01 Aug 2013 accounts Annual Accounts 2 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Colin Fuller) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Colin Fuller) 1 Buy now
21 Nov 2012 officers Change of particulars for director (Mr Colin James Fuller) 2 Buy now
15 Nov 2012 annual-return Annual Return 6 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Colin James Fuller) 2 Buy now
15 Nov 2012 officers Change of particulars for secretary (Mr Colin James Fuller) 2 Buy now
16 May 2012 accounts Annual Accounts 2 Buy now
04 Nov 2011 annual-return Annual Return 6 Buy now
19 Jul 2011 accounts Annual Accounts 2 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 officers Change of particulars for secretary 1 Buy now
12 Oct 2010 officers Change of particulars for director (Jeremy Myddelton Jordan) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Colin Jame Fuller) 2 Buy now
13 Aug 2010 accounts Amended Accounts 2 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Colin Fuller) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Jeremy Myddelton Jordan) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Terrence Hodgkins) 2 Buy now
25 Aug 2009 officers Director's change of particulars / jeffemy jordan / 06/08/2009 1 Buy now
08 Jul 2009 officers Appointment terminated director brian warneford 1 Buy now
16 Jun 2009 capital Ad 28/05/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
16 Jun 2009 officers Director appointed terrence hodgkins 2 Buy now
16 Jun 2009 officers Director appointed jeffemy myddelton jordan 2 Buy now
16 Jun 2009 officers Director and secretary appointed colin james fuller 2 Buy now
23 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2009 accounts Annual Accounts 1 Buy now
21 Oct 2008 officers Appointment terminated secretary pribus consultancy LTD 1 Buy now
15 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
13 Feb 2008 accounts Annual Accounts 1 Buy now
28 Nov 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
17 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2006 incorporation Incorporation Company 16 Buy now