DANCE SYSTEM CIC

28 Fairview Road 28 Fairview Road, Altrincham, WA15 7AR, Cheshire
StatusDISSOLVED
Company No.08819711
Category
Incorporated18 Dec 2013
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 19 days

SUMMARY

DANCE SYSTEM CIC is an dissolved with number 08819711. It was incorporated 10 years, 5 months, 15 days ago, on 18 December 2013 and it was dissolved 4 years, 4 months, 19 days ago, on 14 January 2020. The company address is 28 Fairview Road 28 Fairview Road, Altrincham, WA15 7AR, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Victoria Stuart

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila French

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Astbury

Appointment date: 2015-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Louise Donaldson

Change date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Donaldson

Appointment date: 2014-07-30

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Morris

Documents

View document PDF

Incorporation community interest company

Date: 18 Dec 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ABBOTT AND ASSOCIATES (SOUTHERN) LIMITED

32 THE WOODLANDS,MARKET HARBOROUGH,LE16 7BW

Number:03249110
Status:ACTIVE
Category:Private Limited Company

CARBON CLOCK LIMITED

16 TRING AVE.,LONDON,W5 3QA

Number:06545277
Status:ACTIVE
Category:Private Limited Company

DRAGOS PLUMBING HEATING LIMITED

53 SUSSEX ROAD,HARROW,HA1 4NA

Number:11959152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENACTOR (US) LIMITED

1 BLUECOATS AVENUE,HERTFORD,SG14 1PB

Number:09647321
Status:ACTIVE
Category:Private Limited Company

MRS. J.A. CRISP FRICS LIMITED

1 PINNACLE WAY,DERBY,DE24 8ZS

Number:06528915
Status:ACTIVE
Category:Private Limited Company

RM PROPERTY SOLUTIONS LIMITED

142 EARL MARSHAL ROAD,SHEFFIELD,S4 8LB

Number:11425441
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