DANNIS LOGISTIC LTD

Company Documents

DateDescription
12/01/2212 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2110 August 2021 Registered office address changed from 10 Brosdale Drive Hinckley LE10 0SW England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2021-08-10

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Statement of affairs

View Document

09/08/219 August 2021 Resolutions

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETA SIRGHI / 17/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 31 PUREFOY ROAD COVENTRY CV3 5GL ENGLAND

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MIRCEA SIRGHI / 17/07/2020

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS NICOLETA SIRGHI

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 89 SMITH STREET COVENTRY CV6 5EH UNITED KINGDOM

View Document

13/07/1613 July 2016 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