Based in Middlesex, Dangerous Goods International Uk Ltd was registered on 21 September 2007, it has a status of "Active". The companies directors are listed as Lloyd, Simon, Lau, Lily, Lloyd, Gillian Ann at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Simon | 21 September 2007 | - | 1 |
LAU, Lily | 29 July 2008 | 16 November 2009 | 1 |
LLOYD, Gillian Ann | 21 September 2007 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 12 October 2019 | |
AAMD - Amended Accounts | 01 October 2019 | |
CS01 - N/A | 28 September 2019 | |
AA - Annual Accounts | 18 September 2019 | |
AA - Annual Accounts | 03 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 December 2018 | |
CS01 - N/A | 19 December 2018 | |
DISS16(SOAS) - N/A | 18 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
MR04 - N/A | 20 July 2018 | |
MR04 - N/A | 20 July 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
AA - Annual Accounts | 02 December 2016 | |
CS01 - N/A | 26 October 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
CH01 - Change of particulars for director | 03 December 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 16 September 2013 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 April 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 20 August 2010 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
AR01 - Annual Return | 21 October 2009 | |
RESOLUTIONS - N/A | 08 September 2009 | |
225 - Change of Accounting Reference Date | 08 September 2009 | |
AAMD - Amended Accounts | 08 September 2009 | |
AA - Annual Accounts | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
363a - Annual Return | 16 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
288a - Notice of appointment of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 22 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
NEWINC - New incorporation documents | 21 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 March 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 31 October 2008 | Fully Satisfied |
N/A |