DANARIO LTD
Status | DISSOLVED |
Company No. | 07547228 |
Category | Private Limited Company |
Incorporated | 01 Mar 2011 |
Age | 13 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2022 |
Years | 2 years, 1 month, 16 days |
SUMMARY
DANARIO LTD is an dissolved private limited company with number 07547228. It was incorporated 13 years, 3 months, 16 days ago, on 01 March 2011 and it was dissolved 2 years, 1 month, 16 days ago, on 01 May 2022. The company address is C/O Silke & Co Ltd 1st Floor Consort House C/O Silke & Co Ltd 1st Floor Consort House, Doncaster, DN1 3HR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2021
Action Date: 22 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-22
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2020
Action Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jul 2019
Action Date: 22 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-22
Documents
Change registered office address company with date old address new address
Date: 21 May 2018
Action Date: 21 May 2018
Category: Address
Type: AD01
Old address: 9 Perseverance Works Kingsland Road London E2 8DD England
Change date: 2018-05-21
New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
Old address: C/O Anderson Accountancy Ltd 48 Great North Road Welwyn Hertfordshire AL6 0PX
New address: 9 Perseverance Works Kingsland Road London E2 8DD
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Capital allotment shares
Date: 17 Mar 2016
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Pennington Legh
Appointment date: 2015-07-01
Documents
Appoint person secretary company with name date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-01
Officer name: Mr Philip Anthony Devereux Englefield
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Anthony Devereux Englefield
Termination date: 2015-07-01
Documents
Gazette filings brought up to date
Date: 30 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: 1St Flr Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Legh
Documents
Appoint person director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Anthony Devereux Englefield
Documents
Accounts with accounts type dormant
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Certificate change of name company
Date: 29 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wuqiang xinlong products co., LTD\certificate issued on 29/03/12
Documents
Change registered office address company with date old address
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-28
Old address: 1-3 Floor 124 Baker Street London W1U 6TY England
Documents
Appoint person director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Legh
Documents
Certificate change of name company
Date: 28 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danario LTD\certificate issued on 28/03/12
Documents
Termination director company with name
Date: 28 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Konstantin Nemchukov
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Some Companies
35 4TH FLOOR,LONDON,EC4V 6BW
Number: | 10646000 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAND HATTON BUTTON LLP EARISODN PARK,COVENTRY,CV1 3BH
Number: | 06406260 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH WIND SANDYHAVEN DRIVE,MILFORD HAVEN,SA73 3TS
Number: | 07447105 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUKES RIDE,CROWTHORNE,RG45 6LZ
Number: | 09462699 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MAGDALEN STREET,NORWICH,NR3 1LE
Number: | 08469781 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRANTWOOD ROAD,SALFORD,M7 4EN
Number: | 06531924 |
Status: | ACTIVE |
Category: | Private Limited Company |