DANNIS LOGISTIC LTD

47-49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.10277355
CategoryPrivate Limited Company
Incorporated13 Jul 2016
Age7 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 2 months, 8 days

SUMMARY

DANNIS LOGISTIC LTD is an dissolved private limited company with number 10277355. It was incorporated 7 years, 11 months, 7 days ago, on 13 July 2016 and it was dissolved 2 years, 2 months, 8 days ago, on 12 April 2022. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

New address: 47-49 Green Lane Northwood Middlesex HA6 3AE

Change date: 2021-08-10

Old address: 10 Brosdale Drive Hinckley LE10 0SW England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 12 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mircea Sirghi

Change date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Mrs Nicoleta Sirghi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: 31 Purefoy Road Coventry CV3 5GL England

Change date: 2020-07-17

New address: 10 Brosdale Drive Hinckley LE10 0SW

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicoleta Sirghi

Appointment date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2017

Action Date: 04 Mar 2017

Category: Address

Type: AD01

Old address: 89 Smith Street Coventry CV6 5EH United Kingdom

New address: 31 Purefoy Road Coventry CV3 5GL

Change date: 2017-03-04

Documents

View document PDF

Incorporation company

Date: 13 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACG TRADING LTD

38 ELGAR CRESCENT,CARDIFF,CF3 5RU

Number:07419003
Status:ACTIVE
Category:Private Limited Company

ELEGANT ENTITY LTD

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:11686348
Status:ACTIVE
Category:Private Limited Company

GROUP NORTH LIMITED

THE OLD POST OFFICE,SKIPTON,BD23 5AA

Number:03988018
Status:ACTIVE
Category:Private Limited Company

KCM ACCESS LIMITED

27 MORNINGSIDE AVENUE,ABERDEEN,AB10 7NY

Number:SC413081
Status:ACTIVE
Category:Private Limited Company

MWG HOMES LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:07208358
Status:ACTIVE
Category:Private Limited Company

NP CONSTRUCTION SERVICES LTD

17 GILES CLOSE,ARUNDEL,BN18 0LG

Number:11947825
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