DANA LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type dormant. 2023-08-04 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type dormant. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2021-03-01 View Report
Officers. Officer name: Juergen Wald. Termination date: 2020-07-07. 2020-08-03 View Report
Officers. Appointment date: 2020-07-07. Officer name: Mr Oliver Habluetzel. 2020-08-03 View Report
Officers. Officer name: Mr Jason Mcfall. Appointment date: 2020-07-07. 2020-08-03 View Report
Officers. Termination date: 2020-07-07. Officer name: John Thomas Coppage. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Gazette. Gazette filings brought up to date. 2020-02-08 View Report
Accounts. Accounts type dormant. 2020-02-07 View Report
Gazette. Gazette notice compulsory. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Persons with significant control. Psc name: Dana Spicer Europe Limited. Notification date: 2018-12-28. 2019-01-14 View Report
Persons with significant control. Psc name: Bibi Rahima Ally. Cessation date: 2018-12-28. 2019-01-14 View Report
Officers. Officer name: Bibi Rahima Ally. Termination date: 2018-12-28. 2019-01-14 View Report
Officers. Appointment date: 2018-12-28. Officer name: Mr Juergen Wald. 2019-01-14 View Report
Officers. Officer name: Mr John Thomas Coppage. Appointment date: 2018-12-28. 2019-01-14 View Report
Persons with significant control. Psc name: Bibi Rahima Ally. Notification date: 2018-12-17. 2018-12-17 View Report
Persons with significant control. Psc name: Leep Utilities Limited. Cessation date: 2018-12-17. 2018-12-17 View Report
Persons with significant control. Psc name: Leep Utilities Limited. Notification date: 2018-09-27. 2018-11-05 View Report
Persons with significant control. Cessation date: 2018-09-27. Psc name: Bibi Rahima Ally. 2018-11-05 View Report
Address. Change date: 2018-11-05. Old address: 10 Norwich Street London EC4A 1BD United Kingdom. New address: Bridgeway House Bridgeway Stratford-upon-Avon CV37 6YX. 2018-11-05 View Report
Incorporation. Capital: GBP 1 2018-02-26 View Report