DAN & DAVID LTD

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

16/03/2516 March 2025 Application to strike the company off the register

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 328 High Road Romford RM6 6AJ England to 3 Evellynne Close Liverpool L32 0XJ on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr Grigore Lungu on 2022-01-01

View Document

11/01/2211 January 2022 Change of details for Mr Grigore Lungu as a person with significant control on 2022-01-01

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORE LUNGU / 24/10/2020

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR GRIGORE LUNGU / 24/10/2020

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 96 CONNOR ROAD DAGENHAM ESSEX RM9 5UT ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRIGORE LUNGU

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR GRIGORE LUNGU

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR STELLA LUNGU

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA LUNGU / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS STELLA LUNGU

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 70 WATERBEACH ROAD DAGENHAM RM9 4AA ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORE LUNGU / 13/09/2019

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information