DANTEG PROFILE LIMITED

112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ
StatusDISSOLVED
Company No.04468054
CategoryPrivate Limited Company
Incorporated24 Jun 2002
Age21 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 27 days

SUMMARY

DANTEG PROFILE LIMITED is an dissolved private limited company with number 04468054. It was incorporated 21 years, 10 months, 22 days ago, on 24 June 2002 and it was dissolved 2 years, 27 days ago, on 19 April 2022. The company address is 112 Urmston Lane 112 Urmston Lane, Manchester, M32 9BQ.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Wilde

Notification date: 2017-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Gary Wilde

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2014

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Micki Wilde

Change date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Gary Wilde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / micki sharma / 11/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 28/04/05 from: 105 moss road stretford manchester lancashire M32 0AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY STREET PROPERTY COMPANY LIMITED

LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER

Number:07998264
Status:ACTIVE
Category:Private Limited Company

AUGUSTUS TRAVEL LIMITED

7 LORIAN CLOSE,WOODSIDE PARK,N12 7DW

Number:10609452
Status:ACTIVE
Category:Private Limited Company

FORMATIONS NO 217 LLP

426 - 428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:OC413014
Status:ACTIVE
Category:Limited Liability Partnership

INSTAGATE MERCH LTD

85 RANDOLPH AVE MAIDA VALE,LONDON,W9 1DL

Number:11915040
Status:ACTIVE
Category:Private Limited Company
Number:09612900
Status:ACTIVE
Category:Community Interest Company

THE LIN BERWICK TRUST

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:04055205
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source