DANCASTI LTD
Status | DISSOLVED |
Company No. | 08400801 |
Category | Private Limited Company |
Incorporated | 13 Feb 2013 |
Age | 11 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 8 days |
SUMMARY
DANCASTI LTD is an dissolved private limited company with number 08400801. It was incorporated 11 years, 2 months, 16 days ago, on 13 February 2013 and it was dissolved 1 year, 2 months, 8 days ago, on 21 February 2023. The company address is 6 Royal Mews, Southend-on-sea, SS1 1DB, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 6 Royal Mews Southend-on-Sea Essex SS1 1DB
Old address: 193 High Street Hornchurch Essex RM11 3XT England
Change date: 2022-02-08
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Old address: 1B Shacklewell Lane London E8 2DA
New address: 193 High Street Hornchurch Essex RM11 3XT
Change date: 2016-11-30
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Daniele Castignani
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 19 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Castignani
Change date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 04 Apr 2014
Action Date: 04 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-04
Old address: Flat B-C 9 St. Mark's Rise London Middlesex E8 2NJ
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Some Companies
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11558348 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUDELEY LODGE SUDELEY ROAD,CHELTENHAM,GL54 5JB
Number: | LP013000 |
Status: | ACTIVE |
Category: | Limited Partnership |
KIP MCGRATH EDUCATION CENTRE (MK) LP
8 HARTWELL ROAD,MILTON KEYNES,MK19 7BZ
Number: | LP015066 |
Status: | ACTIVE |
Category: | Limited Partnership |
32 ARTILLERY DRIVE,BERKSHIRE,RG19 4RW
Number: | 04445435 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEMING COURT,EASTLEIGH,SO50 9PD
Number: | 10759283 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11039818 |
Status: | ACTIVE |
Category: | Private Limited Company |