DANCING & CO. HOLDINGS LTD.

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusDISSOLVED
Company No.08133923
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 16 days

SUMMARY

DANCING & CO. HOLDINGS LTD. is an dissolved private limited company with number 08133923. It was incorporated 11 years, 10 months, 27 days ago, on 06 July 2012 and it was dissolved 2 years, 6 months, 16 days ago, on 16 November 2021. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 06 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/21

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 09 Apr 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Mortgage charge part release with charge number

Date: 14 Feb 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 081339230003

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Joseph John Gelp Jr

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Susan Buchta

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: David Stephen Majewski

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Apr 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/06/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/06/18

Documents

View document PDF

Legacy

Date: 03 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stephen Majewski

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Michael Scott Kronenfeld

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-29

Officer name: Joseph Sclafani

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph John Gelp Jr

Appointment date: 2019-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-12

Charge number: 081339230003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Resolution

Date: 24 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Sclafani

Appointment date: 2018-07-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2018-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Leon Rubinov

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: John Carl Glover

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: Lawnswood Nominees(Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: Scott Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 27 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 06 Apr 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 06 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 27 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 06 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-04

Officer name: Mr Michael Scott Kronenfeld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14

Documents

View document PDF

Legacy

Date: 13 Feb 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/14

Documents

Legacy

Date: 13 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Harris

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lippitt

Documents

View document PDF

Legacy

Date: 08 May 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/13

Documents

View document PDF

Legacy

Date: 03 Apr 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/13

Documents

View document PDF

Legacy

Date: 24 Feb 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Carl Glover

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 30 Aug 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-08-30

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 29 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-29

Capital : 4,667 GBP

Documents

View document PDF

Resolution

Date: 14 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lippitt

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Rubinov

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lawnswood Nominees(Holdings) Limited

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Grosjean

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cedric Grosjean

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Lloyds Bank Chambers High Street Crediton EX17 3AH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joy Sheringham

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLDAY LAMPS LIMITED

23 ROWLANDS AVENUE,PINNER,HA5 4DF

Number:05441751
Status:ACTIVE
Category:Private Limited Company

IWALEWA (CHIEF E.O. ASHAMU FOUNDATION TRUST)

82B DALYELL ROAD,LONDON,SW9 9UA

Number:07455526
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KICKSTART WELLBEING LIMITED

8 CHURCHFIELD ROAD,WELLING,DA16 2AA

Number:10418823
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTON HEALTH STORE LIMITED

50 DRAPERY,NORTHAMPTON,NN1 2HG

Number:08959586
Status:ACTIVE
Category:Private Limited Company

OASIS UMBRELLA LTD

OFFICE GOLD,566 CHISWICK HIGH ROAD,W4 5YA

Number:08617968
Status:ACTIVE
Category:Private Limited Company

SURAH AVIATION LIMITED

45 NUNROYD ROAD,YORKSHIRE,LS17 6PH

Number:06411279
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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