DANCHA LIMITED
Status | DISSOLVED |
Company No. | 06407832 |
Category | Private Limited Company |
Incorporated | 24 Oct 2007 |
Age | 16 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 22 days |
SUMMARY
DANCHA LIMITED is an dissolved private limited company with number 06407832. It was incorporated 16 years, 7 months, 8 days ago, on 24 October 2007 and it was dissolved 2 years, 22 days ago, on 10 May 2022. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 16 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-16
Documents
Change account reference date company previous extended
Date: 07 Feb 2022
Action Date: 16 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-16
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
New address: 840 Ibis Court Centre Park Warrington WA1 1RL
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Address
Type: AD01
Old address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY
Change date: 2011-02-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Simon Asquith
Documents
Change person secretary company with change date
Date: 06 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Asquith
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Asquith
Change date: 2009-12-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Asquith
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Some Companies
CAPITAL WOLF CONSTRUCTION LIMITED
SEPHTON & CO LLP,BIRMINGHAM,B37 7DL
Number: | 11389444 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 50 LIGHT IND EST,ASKERN,DN6 0DD
Number: | 03167344 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE GARAGE,ABERGAVENNY,NP7 8NL
Number: | 11456450 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, NORTH WESTGATE HOUSE,HARLOW,CM20 1YS
Number: | 11339663 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PENMOOR CLOSE,HIGH WYCOMBE,HP12 4BU
Number: | 09629896 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMK INTERNATIONAL ENTERPRISES LTD
6 FERGUSSON ROAD,DUNFERMLINE,KY11 8NA
Number: | SC575311 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |