DANESHILL COURT LIMITED

25 Cecil Road, Bournemouth, BH5 1DX, Dorset, England
StatusDISSOLVED
Company No.08965524
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 20 days

SUMMARY

DANESHILL COURT LIMITED is an dissolved private limited company with number 08965524. It was incorporated 10 years, 2 months, 8 days ago, on 28 March 2014 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 25 Cecil Road, Bournemouth, BH5 1DX, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Nihad Gabriel Obagi

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Old address: 25 Cecil Road Cecil Road Bournemouth Dorset BH5 1DX England

Change date: 2017-11-24

New address: 25 Cecil Road Bournemouth Dorset BH5 1DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

New address: 25 Cecil Road Cecil Road Bournemouth Dorset BH5 1DX

Old address: 30 Christchurch Road Bournemouth BH1 3PD England

Change date: 2017-11-20

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 12 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-12

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-10

Charge number: 089655240002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089655240001

Charge creation date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mr Nihad Gabriel Obagi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW

Change date: 2015-11-18

New address: 30 Christchurch Road Bournemouth BH1 3PD

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-17

Officer name: Mrs Lesley Jeanne Rowles

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-17

Officer name: Nihad Gabriel Obagi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD-A-ROOM (PARTNERSHIP) LIMITED

7 CHRISTY ROAD,WESTERHAM,TN16 3DG

Number:10558357
Status:ACTIVE
Category:Private Limited Company
Number:LP008696
Status:ACTIVE
Category:Limited Partnership

MACHINERY SOLUTIONS&CONSULTANTS LIMITED

22D POYLE ROAD,FARNHAM,GU10 1DU

Number:05231190
Status:ACTIVE
Category:Private Limited Company

OMBADSMAN LIMITED

32 HIGH STREET,ASCOT,SL5 7HG

Number:06882612
Status:ACTIVE
Category:Private Limited Company

PEPPER DEALS LTD

UNIT 2,LONDON,EC2A 3HH

Number:09729292
Status:ACTIVE
Category:Private Limited Company

REES PIPELINE SERVICES LIMITED

COPPERMILL LANE,MIDDLESEX,UB9 6HZ

Number:03228857
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