DANISHE LTD

76 Mead Way, Bromley, BR2 9EU, United Kingdom
StatusDISSOLVED
Company No.10210248
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 25 days

SUMMARY

DANISHE LTD is an dissolved private limited company with number 10210248. It was incorporated 8 years ago, on 02 June 2016 and it was dissolved 9 months, 25 days ago, on 08 August 2023. The company address is 76 Mead Way, Bromley, BR2 9EU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

Old address: 76 Mead Way Hayes Bromley Kent BR2 9EU

Change date: 2022-03-25

New address: 76 Mead Way Bromley BR2 9EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-31

Psc name: Sihle Mafuko

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sindiso Moyo

Termination date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sihle Mafuko

Change date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 102 Oakridge Road Bromley BR1 5QG United Kingdom

New address: 76 Mead Way Hayes Bromley Kent BR2 9EU

Change date: 2017-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR BROTHERS GROUP LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:11654468
Status:ACTIVE
Category:Private Limited Company

AYINLA LTD

FLAT 6,SLOUGH,SL1 3SL

Number:11376486
Status:ACTIVE
Category:Private Limited Company

BRUMBIT ESTATES LIMITED

SUITE 5,WATERPORT,

Number:FC019916
Status:ACTIVE
Category:Other company type

CONTROLA LIMITED

2-7 CLERKENWELL GREEN,LONDON,EC1R 0DE

Number:08736740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID WEBB RESIDENTIAL LTD

12 WEST STREET,BRIGHTON,BN2 7HP

Number:10695511
Status:ACTIVE
Category:Private Limited Company

THE NUT CHUTNEY CO LIMITED

25 NEW CAVENDISH STREET,LONDON,W1G 8LP

Number:11831588
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