DANKOSEC LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/01/2515 January 2025 | Final Gazette dissolved following liquidation |
15/10/2415 October 2024 | Return of final meeting in a creditors' voluntary winding up |
15/05/2415 May 2024 | Liquidators' statement of receipts and payments to 2024-03-07 |
27/03/2327 March 2023 | Notice to Registrar of Companies of Notice of disclaimer |
21/03/2321 March 2023 | Appointment of a voluntary liquidator |
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 |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Statement of affairs |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Termination of appointment of Daniel Harvey Jeffery Hull as a director on 2022-09-30 |
25/09/2225 September 2022 | Change of details for Dankosec Security Systems Ltd as a person with significant control on 2021-01-24 |
25/09/2225 September 2022 | Notification of Steve James Danko as a person with significant control on 2016-12-11 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
14/12/2014 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 14/12/2020 |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 14/12/2020 |
14/12/2014 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HARVEY JEFFERY HULL / 14/12/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
26/11/1926 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CAMPBELL-MOORE |
01/06/181 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
22/05/1722 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/05/167 May 2016 | DIRECTOR APPOINTED MR DANIEL HARVEY JEFFERY HULL |
07/05/167 May 2016 | DIRECTOR APPOINTED MRS NICOLA CAMPBELL-MOORE |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DANKO |
22/01/1622 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
30/04/1530 April 2015 | SECRETARY APPOINTED LESLIE PILKINTON |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, SECRETARY SARAH DANKO |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PILKINTON / 08/04/2013 |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 9 KINGSLAND COURT, THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1HL |
11/01/1211 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/01/117 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | DIRECTOR APPOINTED LESLIE PILKINTON |
09/02/109 February 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 125 |
08/02/108 February 2010 | SECT 551 CA 2006 01/02/2010 |
14/01/1014 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DANKO / 14/01/2010 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN DANKO / 14/01/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | LOCATION OF DEBENTURE REGISTER |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 32A COOMBE ROAD BRIGHTON EAST SUSSEX BN2 4EA |
19/01/0919 January 2009 | LOCATION OF REGISTER OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
08/03/058 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | SECRETARY RESIGNED |
12/01/0412 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | 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