DANADAR LIMITED

C/O Opus Restructuring Llp 4th Floor Euston House C/O Opus Restructuring Llp 4th Floor Euston House, London, NW1 1DB
StatusDISSOLVED
Company No.08727645
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 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

Gazette dissolved liquidation

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabreena Pasha

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHILTON FARMS LIMITED

CHILTON ESTATE OFFICE,BERKS,RG17 0TA

Number:01404321
Status:ACTIVE
Category:Private Limited Company

CNY SERVICES LIMITED

7 TIPPERWUPPY DRIVE,DUMFRIES,DG2 9FB

Number:SC419643
Status:ACTIVE
Category:Private Limited Company

COSTUMA LTD

34 IRVINE AVENUE,HARROW,HA3 8QE

Number:07724664
Status:ACTIVE
Category:Private Limited Company

DOULAPTSIS LTD

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

MAIZE BLAZE LIMITED

22 SYDNEY ROAD,LONDON,N10 2LP

Number:10044777
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