DANI-DEEA LTD

Company Documents

DateDescription
06/05/256 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/01/2529 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Statement of affairs

View Document

30/10/2430 October 2024 Registered office address changed from 15 East Street Southampton SO14 3HG England to 66 Earl Street Maidstone Kent ME14 1PS on 2024-10-30

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

10/10/2410 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

10/07/2110 July 2021 Cessation of Marian Daniel Clipici as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Notification of Andreea Ionela Clipici as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of Marian-Daniel Clipici as a director on 2021-07-10

View Document

06/06/216 June 2021 28/02/21 UNAUDITED ABRIDGED

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 06/09/17 STATEMENT OF CAPITAL GBP 2

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 DIRECTOR APPOINTED MRS ANDREEA IONELA CLIPICI

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 38 CHARTER AVENUE ILFORD IG2 7AB UNITED KINGDOM

View Document

17/02/1617 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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