DANROXBOB LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-03-31

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Registered office address changed from C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ England to 9 Crown Green Shorne Gravesend Kent DA12 3DT on 2023-05-09

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

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

View Accounts

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

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DEDRIDGE / 27/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GINA DEDRIDGE / 27/04/2016

View Document

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

View Accounts

28/01/1628 January 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

22/12/1522 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/12/156 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 31 ROWMARSH CLOSE NORTHFLEET GRAVESEND KENT DA11 8NF

View Document

22/01/1522 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DEDRIDGE / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BINGHAM HOUSE, 4 WROTHAM ROAD BOROUGH GREEN KENT TN15 8DB

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 COMPANY NAME CHANGED DEDRIDGE ODONNELL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 05/07/07

View Document

24/11/0624 November 2006 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