DANKOSEC LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Final Gazette dissolved following liquidation

View Document

15/10/2415 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2415 May 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

27/03/2327 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2023-03-21

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of affairs

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Daniel Harvey Jeffery Hull as a director on 2022-09-30

View Document

25/09/2225 September 2022 Change of details for Dankosec Security Systems Ltd as a person with significant control on 2021-01-24

View Document

25/09/2225 September 2022 Notification of Steve James Danko as a person with significant control on 2016-12-11

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

14/12/2014 December 2020 SECRETARY'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARVEY JEFFERY HULL / 14/12/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

26/11/1926 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA CAMPBELL-MOORE

View Document

01/06/181 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR DANIEL HARVEY JEFFERY HULL

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MRS NICOLA CAMPBELL-MOORE

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN DANKO

View Document

22/01/1622 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY APPOINTED LESLIE PILKINTON

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY SARAH DANKO

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 08/04/2013

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 9 KINGSLAND COURT, THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1HL

View Document

11/01/1211 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED LESLIE PILKINTON

View Document

09/02/109 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 125

View Document

08/02/108 February 2010 SECT 551 CA 2006 01/02/2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DANKO / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN DANKO / 14/01/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 32A COOMBE ROAD BRIGHTON EAST SUSSEX BN2 4EA

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 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