DANADAR LIMITED
Status | DISSOLVED |
Company No. | 08727645 |
Category | Private Limited Company |
Incorporated | 10 Oct 2013 |
Age | 10 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 2 months, 13 days |
SUMMARY
DANADAR LIMITED is an dissolved private limited company with number 08727645. It was incorporated 10 years, 9 months, 20 days ago, on 10 October 2013 and it was dissolved 2 years, 2 months, 13 days ago, on 17 May 2022. The company address is C/O Opus Restructuring Llp 4th Floor Euston House C/O Opus Restructuring Llp 4th Floor Euston House, London, NW1 1DB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-23
Old address: Gable House 239 Regents Park Road London N3 3LF
New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2021
Action Date: 27 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2020
Action Date: 27 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-27
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-15
Old address: 220 the Vale London NW11 8SR
New address: Gable House 239 Regents Park Road London N3 3LF
Documents
Liquidation voluntary statement of affairs
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Mohammed Anwar Hossain
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abul Bashar Miah Shafiqul Hyder
Termination date: 2017-02-20
Documents
Appoint person director company with name date
Date: 24 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Anwar Hossain
Appointment date: 2017-02-20
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabreena Pasha
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abul Bashar Miah Shafiqul Hyder
Documents
Incorporation company
Date: 10 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHILTON ESTATE OFFICE,BERKS,RG17 0TA
Number: | 01404321 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TIPPERWUPPY DRIVE,DUMFRIES,DG2 9FB
Number: | SC419643 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 IRVINE AVENUE,HARROW,HA3 8QE
Number: | 07724664 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B MAWSLEY CRESCENT,KETTERING,NN16 8WD
Number: | 09506172 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CENTRIC PROPERTY LIMITED
GLOBAL CLINIC NORWICH COLNEY HALL,NORWICH,NR4 7TY
Number: | 10509863 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SYDNEY ROAD,LONDON,N10 2LP
Number: | 10044777 |
Status: | ACTIVE |
Category: | Private Limited Company |