DANI (MAIDENHEAD) LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNIT 2 ST. PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

29/01/2029 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/2029 January 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/2029 January 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SOKOL DODANI / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR SOKOL DODANI / 02/05/2019

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANILA SINOMATI

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 CESSATION OF ANILA SINOMATI AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOKOL DODANI / 11/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM FLAT 2 KINGS OAK COURT COX COX GREEN LANE MAIDENHEAD BERKSHIRE SL6 3BH ENGLAND

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANILA SINOMATI / 11/02/2015

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 118 SYDENHAM ROAD LONDON SE26 5JX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 06/10/13 STATEMENT OF CAPITAL GBP 2

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS ANILA SINOMATI

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

24/04/1324 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOKOL DODANI / 01/10/2009

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOKOL DODANI / 16/05/2009

View Document

05/03/095 March 2009 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