DANTHORPE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08947952
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 7 days

SUMMARY

DANTHORPE LOGISTICS LTD is an dissolved private limited company with number 08947952. It was incorporated 10 years, 2 months, 17 days ago, on 19 March 2014 and it was dissolved 9 months, 7 days ago, on 29 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-28

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-28

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-28

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

New address: 191 Washington Street Bradford BD8 9QP

Old address: 11 Epping Drive Warrington WA1 4QL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-11

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Chatterly

Cessation date: 2022-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Chatterly

Termination date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

New address: 11 Epping Drive Warrington WA1 4QL

Change date: 2019-12-23

Old address: 38 Gargrave Avenue Bolton BL1 5UQ England

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-05

Psc name: John Chatterly

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Paul Aldred

Cessation date: 2019-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Mr John Chatterly

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Paul Aldred

Termination date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-03

Psc name: Rafal Krug Szczepan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafal Krug Szczepan

Termination date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Paul Aldred

Notification date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

New address: 38 Gargrave Avenue Bolton BL1 5UQ

Old address: 4 Armonside Road Blackhall Mill Newcastle upon Tyne NE17 7TX United Kingdom

Change date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Aldred

Appointment date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Wall

Cessation date: 2017-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 4 Armonside Road Blackhall Mill Newcastle upon Tyne NE17 7TX

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2018-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mr Rafal Krug Szczepan

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rafal Krug Szczepan

Notification date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Change date: 2017-05-22

Old address: 6 Severn Way Stockport SK5 7JJ United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Anthony Wall

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: 6 Severn Way Stockport SK5 7JJ

Change date: 2017-02-14

Old address: 7 Milton Avenue Alfreton DE55 7LA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-07

Officer name: Anthony Wall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Patrick

Termination date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Philip Leslie Allan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-17

Officer name: Trevor Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-06

Old address: 32C Banbury Road Brackley Northamptonshire NN13 6AU

New address: 7 Milton Avenue Alfreton DE55 7LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Allan

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIPPLE SERVICES LIMITED

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC392659
Status:ACTIVE
Category:Private Limited Company

HAMBLEDON INTERIMS LIMITED

NESTLEDOWN DUCK STREET,BLANDFORD FORUM,DT11 8ET

Number:06632964
Status:ACTIVE
Category:Private Limited Company

HARDING ELECTRICAL SERVICES (DORSET) LIMITED

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:08678577
Status:ACTIVE
Category:Private Limited Company

MIDDLE FARM PLACE MANAGEMENT COMPANY LIMITED

38 MIDDLE FARM PLACE,SURREY,KT24 5LA

Number:02349228
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NICHE NOSH LIMITED

7 CHIPPINDALE HOUSE,LEEDS,LS10 1JH

Number:07367628
Status:ACTIVE
Category:Private Limited Company

SBAV CONSULTANT LIMITED

STUDIO 168 SILK HOUSE,MACCLESFIELD,SK11 7QJ

Number:11139167
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