DANNIK LTD
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Registered office address changed from 30 30 Skipton Road Silsden Keighley Bradford BD20 0PX United Kingdom to 11 Rivergreen Amble Morpeth NE65 0GZ on 2021-08-05 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM, 4 PARK VIEW, CARLETON, SKIPTON, BD23 3DN, UNITED KINGDOM |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PATRICIA HOGAN / 03/01/2020 |
08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
07/01/207 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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