DANNIYAL MALIK LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Registered office address changed from Suite 3 91 Mayflower Street Plymouth PL1 1SB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-09-30

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Danniyal Malik as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Danniyal Malik on 2021-09-27

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT J7, 66B SYDNEY ROAD WATFORD WD18 7QX ENGLAND

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY FRANCISCUS TIMMERMANS

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM SUITE 18 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM SUITE 09 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ ENGLAND

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM SUITE 18 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNIYAL MALIK / 01/01/2014

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1321 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 5 RIVERSIDE DRIVE BRAMLEY GUILDFORD SURREY GU5 0DT UNITED KINGDOM

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR FRANCISCUS JOHANNES MARIA TIMMERMANS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE GLINWOOD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 113 STOKE ROAD GUILDFORD SURREY GU1 1ET

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 113 STOKE ROAD GUILDFORD SURREY GU1 1ET UNITED KINGDOM

View Document

19/08/1019 August 2010 SECRETARY APPOINTED TERENCE ANTHONY GLINWOOD

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DANNIYAL MALIK

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/08/105 August 2010 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