UKBizDB.co.uk

DAINA VERWALTUNGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daina Verwaltungs Limited. The company was founded 18 years ago and was given the registration number 05584077. The firm's registered office is in BLETCHLEY. You can find them at Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAINA VERWALTUNGS LIMITED
Company Number:05584077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 428 39a Barton Road, Water Eaton, Bletchley, Bucks, MK2 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
., Elisabethstr. 12, Duesseldorf, Germany, 40217

Director27 January 2006Active
34, Nuneham Grove, Westcroft, Milton Keynes, England, MK4 4DH

Corporate Nominee Secretary05 October 2005Active
Schanzenstr. 94, Duesseldorf, Germany,

Director05 October 2005Active

People with Significant Control

Mr Holger-Ludwig Riemer
Notified on:01 July 2016
Status:Active
Date of birth:July 1960
Nationality:German
Country of residence:Germany
Address:., Elisabethstr. 12, Duesseldorf, Germany, 40217
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type dormant.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Officers

Change corporate secretary company with change date.

Download
2014-12-03Address

Change registered office address company with date old address new address.

Download
2014-11-25Accounts

Accounts with accounts type dormant.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type dormant.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.