DANGIA HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 06192724 |
Category | Private Limited Company |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DANGIA HOLDINGS LIMITED is an liquidation private limited company with number 06192724. It was incorporated 17 years, 2 months, 7 days ago, on 29 March 2007. The company address is C/O Frost Group Limited, Court House The Old Police Station C/O Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: The Thatched Cottage Great Hormead Buntingford SG9 0NU England
New address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Change date: 2023-05-31
Documents
Liquidation voluntary declaration of solvency
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 10 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2022
Action Date: 22 May 2022
Category: Address
Type: AD01
Change date: 2022-05-22
Old address: Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT England
New address: The Thatched Cottage Great Hormead Buntingford SG9 0NU
Documents
Certificate change of name company
Date: 03 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g-way surgical LIMITED\certificate issued on 03/03/22
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 22 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Kevin Barrie Charge
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Capital allotment shares
Date: 19 Jan 2020
Action Date: 24 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-24
Capital : 110 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Charge
Appointment date: 2017-01-10
Documents
Appoint person director company with name date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Frances Gannaway
Appointment date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-29
New address: Unit 26 Twyford Business Centre London Road Bishop's Stortford Hertfordshire CM23 3YT
Old address: 100 Monks Walk Buntingford Hertfordshire SG9 9DP
Documents
Termination director company with name termination date
Date: 09 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Frances Gannaway
Termination date: 2015-09-28
Documents
Termination secretary company with name termination date
Date: 09 Oct 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Frances Gannaway
Termination date: 2015-09-28
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR
New address: 100 Monks Walk Buntingford Hertfordshire SG9 9DP
Documents
Certificate change of name company
Date: 06 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g-way LIMITED\certificate issued on 06/10/15
Documents
Change of name notice
Date: 06 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 03 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed phoenix surgical LIMITED\certificate issued on 03/07/15
Documents
Capital name of class of shares
Date: 01 May 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Legacy
Date: 06 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul David Gannaway
Change date: 2010-05-27
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-27
Officer name: Jean Frances Gannaway
Documents
Change person secretary company with change date
Date: 07 Apr 2011
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jean Frances Gannaway
Change date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Jean Frances Gannaway
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 12 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 30/06/08
Documents
Legacy
Date: 15 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE PINNACLE,MILTON KEYNES,MK9 1BP
Number: | 11803813 |
Status: | ACTIVE |
Category: | Private Limited Company |
FBC MANAGEMENT COMPANY LIMITED
1 FIRCROFT BUSINESS CENTRE,EDENBRIDGE,TN8 6EN
Number: | 05122567 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11231285 |
Status: | ACTIVE |
Category: | Private Limited Company |
179A DALRYMPLE STREET,GREENOCK,PA15 1BX
Number: | SC464321 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26, CIRCLE COURT,MANCHESTER,M32 9QJ
Number: | 11525188 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ROOKERY LANE,MALDON,CM9 8DF
Number: | 07721605 |
Status: | ACTIVE |
Category: | Private Limited Company |