DANCLE DISTRIBUTION LTD

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

25/04/2425 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/04/2416 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/04/243 April 2024 Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-04-03

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of affairs

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Resolutions

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/08/233 August 2023 Termination of appointment of Lucian Coca as a secretary on 2023-05-03

View Document

12/07/2312 July 2023 Change of details for Mr Clementin Coca as a person with significant control on 2021-05-05

View Document

25/05/2325 May 2023 Appointment of Mr Clementin Coca as a director on 2023-05-24

View Document

25/05/2325 May 2023 Termination of appointment of Adrian-Remus Popa as a director on 2023-05-25

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 SECRETARY APPOINTED MR STEFAN TRAIAN NICOI

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICOI STEFAN-TRAIAN

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLEMENTIN COCA / 30/08/2017

View Document

30/08/1730 August 2017 SECRETARY APPOINTED MR LUCIAN COCA

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLI STEFAN-TRAIAN / 16/02/2016

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR NICOLI STEFAN-TRAIAN

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1515 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP

View Document

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

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY CRISTINEL TILVAR

View Document

08/08/138 August 2013 SECRETARY APPOINTED MR CRISTINEL TILVAR

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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