DAGENHAM LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

26/07/2426 July 2024 Director's details changed for Mr Charles Howard on 2024-07-25

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Charles Howard on 2023-12-07

View Document

23/11/2323 November 2023 Notification of China Investment Corporation as a person with significant control on 2017-11-29

View Document

23/11/2323 November 2023 Cessation of Cic International Co. Ltd as a person with significant control on 2017-11-29

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/09/2216 September 2022 Director's details changed for Mr Joseph Stephen Wrigglesworth on 2022-09-09

View Document

15/09/2215 September 2022 Director's details changed for Mr Charles Howard on 2022-09-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

24/11/2124 November 2021 Termination of appointment of Daniel Mark Greenslade as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Joseph Stephen Wrigglesworth as a director on 2021-11-19

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM
PRINCE FREDERICK HOUSE 35-37 MADDOX STREET
2ND FLOOR
LONDON
W1S 2PP

View Document

25/02/1525 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 SECTION 519

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR FARHAD KARIM

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY TRACY JONES

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MOHAMMAD BARZEGAR

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

04/04/144 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT LOCK / 05/04/2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD KARIM / 05/04/2013

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROBERT MCKIE / 08/04/2013

View Document

04/04/144 April 2014 SAIL ADDRESS CHANGED FROM:
C/O BLACKSTONE PROPERTY MANAGEMENT
9 KINGSWAY
KINGSWAY
LONDON
WC2B 6XF
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
9 KINGSWAY
LONDON
WC2B 6XF
UNITED KINGDOM

View Document

15/05/1315 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM:
C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY BINDI SHAH

View Document

07/02/137 February 2013 SECRETARY APPOINTED MRS TRACY ALEXANDRA JONES

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 AUDITOR'S RESIGNATION

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED GORDON MCKIE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR FARHAD KARIM

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
16 PALACE STREET
CARDINAL PLACE
LONDON
SW1E 5JQ
UNITED KINGDOM

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VERBEEK

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF

View Document

18/06/1218 June 2012 SECRETARY APPOINTED BINDI SHAH

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 AUDITOR'S RESIGNATION

View Document

07/12/117 December 2011 AUDITOR'S RESIGNATION

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MAHMOOD IQBAL HASAN

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 SECRETARY APPOINTED STUART CHARLES BERKOFF

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG

View Document

16/02/1116 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS

View Document

24/01/1124 January 2011 SECRETARY APPOINTED CRAIG ROBERT YOUNG

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED NIGEL WILLIAM JOHN GODFREY

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
GAZELEY HOUSE
26 ROCKINGHAM DRIVE
LINFORD WOOD
MILTON KEYNES
MK14 6PD

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ

View Document

10/09/0910 September 2009 SECRETARY APPOINTED JAMES HENRY JOHN BEHRENS

View Document

08/09/098 September 2009 ALTER ARTICLES 21/08/2009

View Document

21/08/0921 August 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED ALEX VERBEEK

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES CRADDOCK

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WILSON

View Document

21/08/0921 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDWOOD / 17/07/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN THORWARTH

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DONALD DEVINE

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDWOOD / 26/01/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BERKOFF / 26/01/2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILSON / 26/01/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRADDOCK / 28/05/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
ASDA HOUSE, SOUTHBANK
GREAT WILSON STREET
LEEDS
LS11 5AD

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED
24/02/06

View Document

10/04/0610 April 2006 ARTICLES OF ASSOCIATION

View Document

03/04/063 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company