DANCLE DISTRIBUTION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
25/04/2425 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
16/04/2416 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
03/04/243 April 2024 | Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-04-03 |
20/03/2420 March 2024 | Resolutions |
20/03/2420 March 2024 | Statement of affairs |
20/03/2420 March 2024 | Appointment of a voluntary liquidator |
20/03/2420 March 2024 | Resolutions |
23/12/2323 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
03/08/233 August 2023 | Termination of appointment of Lucian Coca as a secretary on 2023-05-03 |
12/07/2312 July 2023 | Change of details for Mr Clementin Coca as a person with significant control on 2021-05-05 |
25/05/2325 May 2023 | Appointment of Mr Clementin Coca as a director on 2023-05-24 |
25/05/2325 May 2023 | Termination of appointment of Adrian-Remus Popa as a director on 2023-05-25 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
09/09/199 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
04/07/194 July 2019 | SECRETARY APPOINTED MR STEFAN TRAIAN NICOI |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOI STEFAN-TRAIAN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
29/08/1829 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CLEMENTIN COCA / 30/08/2017 |
30/08/1730 August 2017 | SECRETARY APPOINTED MR LUCIAN COCA |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLI STEFAN-TRAIAN / 16/02/2016 |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR NICOLI STEFAN-TRAIAN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/12/1515 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/12/1416 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
13/09/1413 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/10/1323 October 2013 | APPOINTMENT TERMINATED, SECRETARY CRISTINEL TILVAR |
08/08/138 August 2013 | SECRETARY APPOINTED MR CRISTINEL TILVAR |
13/12/1213 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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