THE DAINTREE GROUP LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-28

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom to 1804 Beetham Tower 111 Old Hall Street Liverpool Merseyside L3 9BD on 2022-01-18

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

05/08/215 August 2021 Registered office address changed from Unit C Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ England to 10 the Edge Clowes Street Manchester M3 5NB on 2021-08-05

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/18

View Document

28/11/1928 November 2019 CURRSHO FROM 29/11/2018 TO 28/11/2018

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE PORTERGATE 257 ECCLESALL ROAD SHEFFIED S11 8NX ENGLAND

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM TNC BUILDING MERRION WAY LEEDS WEST YORKSHIRE LS2 8PA

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082006390002

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MR DAVID CLARKE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR PETER CHARLES HUDSON

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082006390001

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN ADAMS / 01/09/2014

View Document

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECOND FILING WITH MUD 04/09/13 FOR FORM AR01

View Document

09/06/149 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 ADOPT ARTICLES 01/03/2013

View Document

15/04/1315 April 2013 CURREXT FROM 30/09/2013 TO 30/11/2013

View Document

04/09/124 September 2012 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