DANI FOREST LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-01-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Registered office address changed from 131 Springhead Parkway Northfleet Gravesend DA11 8AD England to 15 st. Albans Road Dartford DA1 1TF on 2024-10-15

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Change of details for Mr Dumitru-Daniel Padure as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Dumitru-Daniel Padure as a person with significant control on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Change of details for Mr Dumitru-Daniel Padure as a person with significant control on 2021-09-01

View Document

30/09/2130 September 2021 Registered office address changed from 2 Miller Close Collier Row Romford RM5 2EN England to 131 Springhead Parkway Northfleet Gravesend DA11 8AD on 2021-09-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Dumitru-Daniel Padure on 2021-09-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR DUMITRU DANIEL PADURE / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU DANIEL PADURE / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMITRU-DANIEL PADURE / 14/01/2019

View Document

08/01/198 January 2019 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