DANE SUB ONE LIMITED

Company Documents

DateDescription
22/04/1622 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1618 February 2016 APPLICATION FOR STRIKING-OFF

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED DANE DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 13/10/15

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1530 March 2015 REDUCE ISSUED CAPITAL 23/03/2015

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 23/03/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SAIL ADDRESS CREATED

View Document

18/11/1418 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

26/02/1426 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKER

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR GAVIN DAVID WESTLEY

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR DAVID GEORGE BARNBY

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
6 FARADAY ROAD BUSINESS PARK
LITTLEPORT
ELY
CAMBS
CB6 1PE
UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN MANNING / 03/05/2013

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013986030005

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013986030005

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM LISLE LANE ELY CAMBRIDGESHIRE CB7 4AS

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUCKER / 30/09/2009

View Document

27/08/0927 August 2009 SECRETARY RESIGNED KARL PEACH

View Document

18/03/0918 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/02/0919 February 2009 DIRECTOR RESIGNED PETER GASKELL

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/05/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 SECRETARY RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 17TH FLOOR CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 1 SUGAR HOUSE LANE STRATFORD LONDON E15 2QN

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/97

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED WENGAIN LIMITED CERTIFICATE ISSUED ON 29/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: G OFFICE CHANGED 04/12/91 TWO ELMS BECKENHAM PLACE PARK BECKENHAM KENT BR3 2BN

View Document

02/10/912 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: G OFFICE CHANGED 04/09/89 3 SPENCER ROAD BROMLEY KENT BR1 3SU

View Document

18/07/8918 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/10/8722 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 18/10/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/10/8219 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

12/01/8212 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

03/11/813 November 1981 ALLOTMENT OF SHARES

View Document

10/07/8110 July 1981 INCREASE IN NOMINAL CAPITAL

View Document

07/08/807 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

11/01/7911 January 1979 ALLOTMENT OF SHARES

View Document

27/11/7827 November 1978 MEMORANDUM OF ASSOCIATION

View Document

08/11/788 November 1978 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