DANESHILL COURT LIMITED
Status | DISSOLVED |
Company No. | 08965524 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 30 Oct 2017
Action Date: 12 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-12
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADD-A-ROOM (PARTNERSHIP) LIMITED
7 CHRISTY ROAD,WESTERHAM,TN16 3DG
Number: | 10558357 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LTD IN LIMITED PARTNERSHIP WITH SCOTT FLOODTHAIN
37 LOMBARD STREET,,EC3V 9BQ
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 |
32 HIGH STREET,ASCOT,SL5 7HG
Number: | 06882612 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |