DANIEL SINGER JEWELLERY LTD

30 Tutnall Drive, Solihull, B94 6SA
StatusDISSOLVED
Company No.04662145
CategoryPrivate Limited Company
Incorporated11 Feb 2003
Age21 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years3 months, 16 days

SUMMARY

DANIEL SINGER JEWELLERY LTD is an dissolved private limited company with number 04662145. It was incorporated 21 years, 4 months, 21 days ago, on 11 February 2003 and it was dissolved 3 months, 16 days ago, on 19 March 2024. The company address is 30 Tutnall Drive, Solihull, B94 6SA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 125 Worcester Road Hagley Stourbridge West Midlands DY9 0NW

New address: 30 Tutnall Drive Solihull B94 6SA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Mr Daniel Singer

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Platnauer

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christos Angelides

Cessation date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Platnauer

Termination date: 2017-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Platnauer

Termination date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 18 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-30

Capital : 400 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Mr Daniel Singer

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-02

Officer name: Mrs Sarah Louise Platnauer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-06

Old address: the Old Bakery Woodman Lane, Clent Stourbridge West Midlands DY9 9PX

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 20 May 2011

Category: Capital

Type: SH01

Date: 2011-05-20

Capital : 300 GBP

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Platnauer

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Singer

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Platnauer

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 02/03/03 from: the white house station road, west hagley stourbridge west midlands DY9 0NU

Documents

View document PDF

Incorporation company

Date: 11 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26 LIME GROVE MANAGEMENT COMPANY LIMITED

26 LIME GROVE,LONDON,W12 8EA

Number:03519326
Status:ACTIVE
Category:Private Limited Company

K W EQUIPAMENTO LTD

THE APEX,COVENTRY,CV1 3PP

Number:08158067
Status:ACTIVE
Category:Private Limited Company

MJ HUTCHINS ELECTRICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10300682
Status:ACTIVE
Category:Private Limited Company

RDW INTERNATIONAL GROUP LIMITED

11229258: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11229258
Status:ACTIVE
Category:Private Limited Company

TECHNICAL & MANAGEMENT RESOURCES LIMITED

TILLMAN GATE HOUSE WINDMILL HILL,MAIDSTONE,ME17 1LP

Number:04873752
Status:ACTIVE
Category:Private Limited Company

THE ERISKAY PONY SOCIETY LIMITED

FARRIES KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ

Number:SC161020
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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