DANSNAL LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

22/01/2222 January 2022 Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

20/04/2120 April 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

30/03/2130 March 2021 CESSATION OF SHAINICEE BOALCH AS A PSC

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR SHAINICEE BOALCH

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM OFFICE 6, MCF COMPLEX 60 NEW ROAD KIDDERMINSTER DY10 1AQ UNITED KINGDOM

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORLITO ROSALIJOS JR

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MR JORLITO ROSALIJOS JR

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 124 TROWBRIDGE GREEN RUMNEY CARDIFF CF3 1RB WALES

View Document

09/02/219 February 2021 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