DANGLE LTD

International House International House, Manchester, M2 3HZ, England
StatusACTIVE
Company No.08640350
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

DANGLE LTD is an active private limited company with number 08640350. It was incorporated 10 years, 10 months, 10 days ago, on 06 August 2013. The company address is International House International House, Manchester, M2 3HZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 Jun 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2024

Action Date: 14 Jun 2024

Category: Address

Type: AD01

Old address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England

Change date: 2024-06-14

New address: International House 61 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086403500001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Change date: 2021-01-28

Old address: C/O Ascot Drummond Uk Ltd Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ England

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr Simon Dunn

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr Simon Dunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

New address: C/O Ascot Drummond Uk Ltd Devonshire House, Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Change date: 2020-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 27 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086403500001

Charge creation date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dunn

Change date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

New address: Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ

Old address: Apartment 6 23 Draybank Road Broadheath Altrincham WA14 5EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COX MAHON LIMITED

40 ST JAMES'S PLACE,LONDON,SW1A 1NS

Number:03270697
Status:ACTIVE
Category:Private Limited Company

JEWEL PRODUCTIONS LIMITED

86A HOLLAND PARK,LONDON,W11 3RZ

Number:11465027
Status:ACTIVE
Category:Private Limited Company

MARCEL DOCAR LIMITED

1 MADREPORE ROAD,TORQUAY,TQ1 1EY

Number:09611451
Status:LIQUIDATION
Category:Private Limited Company

QOOL CONSULTING LIMITED

2 TORRENT LODGE,LONDON,SE10 8EQ

Number:09555930
Status:LIQUIDATION
Category:Private Limited Company

RAEBURN HEIGHTS OWNERS ASSOCIATION

124 RAEBURN HEIGHTS,GLENROTHES,KY6 1BW

Number:SC553117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE BARBER SHOP AT NO 4 LTD

4 PARK PARADE,HAVANT,PO9 5AD

Number:11521353
Status:ACTIVE
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