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.
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 | : |
|
Registered Address | : | 7 Richmond Street, Liverpool, England, L1 1EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tong Hall, Tong Lane, Tong, Bradford, BD4 0RR | Secretary | 05 November 2019 | Active |
Tong Hall, Tong Lane, Tong, Bradford, BD4 0RR | Director | 05 November 2019 | Active |
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN | Director | 18 May 2017 | Active |
43, Benson Street, Liverpool, England, L1 2SS | Director | 07 August 2019 | Active |
7, Richmond Street, Liverpool, England, L1 1EE | Director | 01 March 2019 | Active |
7, Richmond Street, Liverpool, England, L1 1EE | Director | 01 March 2018 | Active |
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN | Director | 30 November 2016 | Active |
4, Parker Street, Liverpool, Liverpool, United Kingdom, L1 1DN | Director | 27 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-29 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-29 | Gazette | Gazette notice voluntary. | Download |
2020-09-16 | Dissolution | Dissolution application strike off company. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Officers | Appoint person secretary company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.