DANVICK LTD

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.10189914
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 20 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 5 days

SUMMARY

DANVICK LTD is an dissolved private limited company with number 10189914. It was incorporated 8 years, 20 days ago, on 19 May 2016 and it was dissolved 1 year, 5 months, 5 days ago, on 03 January 2023. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Radions Zujevs

Change date: 2021-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-15

Officer name: Miss Daina Berzina

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: Mr Radions Zujevs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Old address: 13 Cambridge Road Birstall Batley WF17 9JE England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 09 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-28

New address: 13 Cambridge Road Birstall Batley WF17 9JE

Old address: 68 Whitcliffe Road Cleckheaton BD19 3BY England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: 68 Whitcliffe Road Cleckheaton BD19 3BY

Old address: 20 Foldings Avenue Cleckheaton BD19 6DD United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPION & BUSHELL (HOLDINGS) LIMITED

MIDLAND HOUSE,FOLKESTONE,CT20 2QH

Number:04930399
Status:ACTIVE
Category:Private Limited Company

CJ LAWNCARE LIMITED

38 THE CHERRIES,CHORLEY,PR7 6NG

Number:07602087
Status:ACTIVE
Category:Private Limited Company

INDUCTION WORKS LTD

INDUCTION WORKS,ASHTON-UNDER-LYNE,OL6 9BX

Number:11731858
Status:ACTIVE
Category:Private Limited Company

P.D.L. (PLASTERING & DRYLINING) LIMITED

5 WESTLINK BELBINS BUSINESS PARK,ROMSEY,SO51 7JF

Number:03209782
Status:ACTIVE
Category:Private Limited Company

QUINTILIS CONSULTANCY SERVICES LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:11799097
Status:ACTIVE
Category:Private Limited Company

RT REAL ESTATE LTD

115 PEEBLES WAY,LEICESTER,LE4 7ZD

Number:10536052
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