DANIELLE ALBERT LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | Application to strike the company off the register |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Micro company accounts made up to 2022-12-31 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
03/02/223 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | PREVEXT FROM 24/12/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CURRSHO FROM 25/12/2018 TO 24/12/2018 |
24/09/1924 September 2019 | PREVSHO FROM 26/12/2018 TO 25/12/2018 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | FIRST GAZETTE |
16/12/1816 December 2018 | PREVSHO FROM 27/12/2017 TO 26/12/2017 |
17/09/1817 September 2018 | PREVSHO FROM 28/12/2017 TO 27/12/2017 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/09/1629 September 2016 | PREVSHO FROM 29/12/2015 TO 28/12/2015 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | PREVSHO FROM 30/12/2014 TO 29/12/2014 |
22/09/1522 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
24/07/1524 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/08/1415 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ISAAC RAYMOND / 15/08/2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/08/0826 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | COMPANY NAME CHANGED REVELLA LIMITED CERTIFICATE ISSUED ON 07/05/08 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/10/073 October 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1N 8LF |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/10/0617 October 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/08/0524 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/08/0416 August 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/09/0322 September 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/10/026 October 2002 | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
23/08/0123 August 2001 | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS |
30/06/0030 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
23/08/9923 August 1999 | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS |
23/08/9923 August 1999 | REGISTERED OFFICE CHANGED ON 23/08/99 FROM: TREASURE HOUSE 19-21 HATTON GARDEN LONDON EC1 8BA |
02/07/992 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
12/11/9812 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
29/07/9829 July 1998 | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS |
20/10/9720 October 1997 | SECRETARY RESIGNED |
20/10/9720 October 1997 | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS |
05/09/965 September 1996 | DIRECTOR RESIGNED |
05/09/965 September 1996 | NEW SECRETARY APPOINTED |
05/09/965 September 1996 | NEW DIRECTOR APPOINTED |
01/08/961 August 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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