DANINI LIMITED

Trelowen Trelowen, Truro, TR2 5EN, Cornwall
StatusDISSOLVED
Company No.02977844
CategoryPrivate Limited Company
Incorporated11 Oct 1994
Age29 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 14 days

SUMMARY

DANINI LIMITED is an dissolved private limited company with number 02977844. It was incorporated 29 years, 7 months, 4 days ago, on 11 October 1994 and it was dissolved 4 years, 7 months, 14 days ago, on 01 October 2019. The company address is Trelowen Trelowen, Truro, TR2 5EN, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 20 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 20 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 20 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 20 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 20 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 20 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Revd Jill Kathleen Edwards

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: 62 Bulmer Lane Winterton-on-Sea Great Yarmouth Norfolk NR29 4AF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2012

Action Date: 20 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 20 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 20 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ralph Bernard Edwards

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Olav Edwards

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Pamela Edna Edwards

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Martin Olav Edwards

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Revd Jill Kathleen Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 20 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-20

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from the old tennis court allenby crescent grays essex RM17 6DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 20 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2007

Action Date: 20 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-20

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 20 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-20

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2005

Action Date: 20 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-20

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 20/10/04

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 1998

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 1997

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 1996

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Resolution

Date: 06 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 18/10/94 from: 43 lawrence road hove east sussex BN3 5QE

Documents

View document PDF

Incorporation company

Date: 11 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY GAMING LEASING LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11922688
Status:ACTIVE
Category:Private Limited Company

GAS MEMBRANE INSTALLATIONS LTD

11 LUNEDALE ROAD,SOUTHAMPTON,SO45 4QN

Number:10511064
Status:ACTIVE
Category:Private Limited Company

HF SOCIAL WORK LIMITED

7 GLADSTONE RISE,HIGH WYCOMBE,HP13 7NW

Number:09036547
Status:ACTIVE
Category:Private Limited Company

LANDER HAYLEY LTD.

HANDS FARM,INGATESTONE,CM4 0LS

Number:01702123
Status:ACTIVE
Category:Private Limited Company

LIVESTOCK GENETICS LIMITED

RYE COTTAGE HILLGREEN LANE,NEWBURY,RG20 7JN

Number:04912605
Status:ACTIVE
Category:Private Limited Company

TIM ALLEN WINDOWS LIMITED

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:04822494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source