DANIEL BUILDERS LTD

Olympia House Olympia House, London, NW11 8RQ
StatusDISSOLVED
Company No.06038144
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 3 months, 3 days

SUMMARY

DANIEL BUILDERS LTD is an dissolved private limited company with number 06038144. It was incorporated 17 years, 6 months, 9 days ago, on 29 December 2006 and it was dissolved 1 year, 3 months, 3 days ago, on 04 April 2023. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2022

Action Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-17

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

Old address: C/O Tatulescu Services 185 Grange Road London E13 0HA

New address: Olympia House Armitage Road London NW11 8RQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2019

Action Date: 02 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-02

Officer name: Mr Daniel Hij

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Mr Daniel Hij

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-03

Old address: C/O C/O Tatulescu Services 185 Grange Road Grange Road London E13 0HA England

New address: C/O Tatulescu Services 185 Grange Road London E13 0HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

Old address: 210 Uppingham Avenue Stanmore Middlesex HA7 2JT

New address: C/O C/O Tatulescu Services 185 Grange Road Grange Road London E13 0HA

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Oct 2014

Category: Address

Type: AD02

Old address: C/O St. Lukes Business Centre Unit 14 85 Tarling Road London E16 1HN

New address: 201 Uppingham Avenue Stanmore Middlesex HA7 2JT

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sociomedia Ltd

Termination date: 2012-04-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Mar 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: St. Lukes Business Centre 85 Tarling Road Unit 14, Canning Town London E16 1HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Gazette notice compulsary

Date: 26 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Move registers to sail company

Date: 24 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Sociomedia Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Hij

Documents

View document PDF

Gazette notice compulsary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 05 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROS PHARMA SERVICES LIMITED

2A BEAN OAK ROAD,WOKINGHAM,RG40 1RL

Number:08426269
Status:ACTIVE
Category:Private Limited Company

CI AND D LIMITED

6 WHITTLE COURT,MILTON KEYNES,MK5 8FT

Number:07762646
Status:ACTIVE
Category:Private Limited Company

DONT-HIRE-A-DJ LIMITED

5 NORTH COURT,MAIDSTONE,ME15 6JZ

Number:07421673
Status:ACTIVE
Category:Private Limited Company

HORBURY PROPERTY SERVICES LIMITED

SOUTH GROVE HOUSE,ROTHERHAM,S60 2AF

Number:10509128
Status:ACTIVE
Category:Private Limited Company

SLOUGH ASSET MANAGEMENT LIMITED

51 BATH ROAD,SLOUGH,SL1 3UF

Number:10537836
Status:ACTIVE
Category:Private Limited Company

THE KITE FACTORY A LIMITED

SECOND FLOOR,LONDON,WC1A 1BS

Number:08927434
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