UKBizDB.co.uk

DANIROBI LIMITED

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

This company is commonly known as Danirobi Limited. The company was founded 7 years ago and was given the registration number 10504506. The firm's registered office is in LIVERPOOL. You can find them at 7 Richmond Street, , Liverpool, . This company's SIC code is 95120 - Repair of communication equipment.

Company Information

Name:DANIROBI LIMITED
Company Number:10504506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 November 2016
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 95120 - Repair of communication equipment

Office Address & Contact

Registered Address:7 Richmond Street, Liverpool, England, L1 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tong Hall, Tong Lane, Tong, Bradford, BD4 0RR

Secretary05 November 2019Active
Tong Hall, Tong Lane, Tong, Bradford, BD4 0RR

Director05 November 2019Active
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN

Director18 May 2017Active
43, Benson Street, Liverpool, England, L1 2SS

Director07 August 2019Active
7, Richmond Street, Liverpool, England, L1 1EE

Director01 March 2019Active
7, Richmond Street, Liverpool, England, L1 1EE

Director01 March 2018Active
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN

Director30 November 2016Active
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN

Director27 November 2017Active

People with Significant Control

Mr Muhammad Waqas Ajaz
Notified on:05 November 2019
Status:Active
Date of birth:October 1987
Nationality:Pakistani
Address:Tong Hall, Tong Lane, Bradford, BD4 0RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaharyar Sohail Cheema Rehman
Notified on:07 August 2019
Status:Active
Date of birth:October 1998
Nationality:Spanish
Country of residence:England
Address:43, Benson Street, Liverpool, England, L1 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Rizwan Siraj Khan
Notified on:01 March 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:7, Richmond Street, Liverpool, England, L1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Maria Tudor
Notified on:01 March 2018
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:England
Address:7, Richmond Street, Liverpool, England, L1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zia Ud Din Muhammad Umair
Notified on:27 November 2017
Status:Active
Date of birth:October 1986
Nationality:Pakistani
Country of residence:United Kingdom
Address:4, Parker Street, Liverpool, United Kingdom, L1 1DN
Nature of control:
  • Significant influence or control
Miss Maria Tudor
Notified on:30 November 2016
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:4, Parker Street, Liverpool, United Kingdom, L1 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2022-12-21Gazette

Gazette dissolved liquidation.

Download
2022-09-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-20Address

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

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-29Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.