DANYTA (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 02309793 |
Category | Private Limited Company |
Incorporated | 27 Oct 1988 |
Age | 35 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2020 |
Years | 4 years, 1 month, 10 days |
SUMMARY
DANYTA (U.K.) LIMITED is an dissolved private limited company with number 02309793. It was incorporated 35 years, 7 months, 5 days ago, on 27 October 1988 and it was dissolved 4 years, 1 month, 10 days ago, on 21 April 2020. The company address is C/O Frp Advisory Llp Stanford House C/O Frp Advisory Llp Stanford House, Nottingham, NG1 7AQ, Nottinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2019
Action Date: 21 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2018
Action Date: 21 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2017
Action Date: 22 Jan 2017
Category: Address
Type: AD01
New address: C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ
Old address: Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA
Change date: 2017-01-22
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Change person secretary company with change date
Date: 29 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-01
Officer name: Anna Alida Hudson
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Danny Henry Hudson
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Anna Alida Hudson
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-20
Officer name: Nicholas Danny Hudson
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Danny Henry Hudson
Change date: 2014-04-20
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 20 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-20
Officer name: Anna Alida Hudson
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: Unit 4 Meden Road Maun Way Boughton Newark Nottinghamshire NG22 9ZD
Change date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas hudson / 01/04/2008
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas hudson / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/08/07
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; no change of members
Documents
Accounts with accounts type small
Date: 21 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 16 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; no change of members
Documents
Legacy
Date: 22 Nov 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 20/11/96 from: bonington chambers arnot hill road arnold nottingham NG5 6LJ
Documents
Accounts with accounts type small
Date: 22 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Jul 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/96; full list of members
Documents
Certificate change of name company
Date: 27 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danyta welding supplies LIMITED\certificate issued on 28/03/96
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 20/04/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 10 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 20/04/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 30 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 20/04/93; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 17 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 20/04/92; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 20/04/91; full list of members
Documents
Legacy
Date: 17 May 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 14 Aug 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/04/90; full list of members
Documents
Legacy
Date: 19 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 1989
Category: Capital
Type: 88(2)
Description: Wd 13/12/88 ad 15/12/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Jan 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 29 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
DARLINGTON BREWERS COLLECTIVE LTD
81 ORCHARD ROAD,DARLINGTON,DL3 6HR
Number: | 11857119 |
Status: | ACTIVE |
Category: | Private Limited Company |
4S MOSS MILL,ROCHDALE,OL16 5LB
Number: | 05682018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 INHOLMES PARK ROAD,BURGESS HILL,RH15 0JJ
Number: | 04997538 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BLICK CLOSE,KINGS LYNN,PE33 0UA
Number: | 09395905 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS BUSINESS CENTRE,INVERURIE,AB51 5TB
Number: | SC609307 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP BARN RECTORY ROAD,BEDFORD,MK45 5AT
Number: | 08032361 |
Status: | ACTIVE |
Category: | Private Limited Company |