DANGRUN DESIGN LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1812 April 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBBON / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM FLAT 1 9 ROLLE ROAD EXMOUTH DEVON EX8 2AA ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/01/1116 January 2011 REGISTERED OFFICE CHANGED ON 16/01/2011 FROM FLAT 1 9 ROLLE ROAD EXMOUTH EX8 2AA

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 21 DOVEDALE AVENUE HARROW MIDDLESEX HA3 0DX

View Document

17/05/1017 May 2010 SECRETARY APPOINTED MR JOHN GIBBON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN GIBBON

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GIBBON

View Document

15/03/1015 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ANN GIBBON / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GIBBON / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN GIBBON / 21/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/01/96

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/94

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: 8 WOOD END ROAD HARROW MIDDLESEX HA1 3PW

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/12/9223 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/90

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