DANNY FROST FURNITURE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/04/1415 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/12/1331 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/12/1316 December 2013 | APPLICATION FOR STRIKING-OFF |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXANDRA BUTLER / 10/01/2010 |
10/02/1010 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY WILLIAM FROST / 20/01/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
23/12/0523 December 2005 | COMPANY NAME CHANGED DAYLONG LIMITED CERTIFICATE ISSUED ON 23/12/05 |
20/12/0520 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
20/12/0520 December 2005 | NEW DIRECTOR APPOINTED |
20/12/0520 December 2005 | SECRETARY RESIGNED |
20/12/0520 December 2005 | DIRECTOR RESIGNED |
09/02/059 February 2005 | 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