DANNIK LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM, 4 PARK VIEW, CARLETON, SKIPTON, BD23 3DN, UNITED KINGDOM

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PATRICIA HOGAN / 03/01/2020

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/10/1819 October 2018 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