About

Registered Number: 04196388
Date of Incorporation: 09/04/2001 (24 years ago)
Company Status: Active
Registered Address: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN,

 

Dandylion Ltd was registered on 09 April 2001 with its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 26 November 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 14 December 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
MR04 - N/A 09 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 27 November 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
363a - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
225 - Change of Accounting Reference Date 04 July 2003
363a - Annual Return 09 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
RESOLUTIONS - N/A 27 January 2002
123 - Notice of increase in nominal capital 27 January 2002
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.