DANSCOUTURE LIMITED

286a 2nd Floor, Block E, 286a 2nd Floor, Block E,, London, N14 6HF, United Kingdom
StatusDISSOLVED
Company No.09081884
CategoryPrivate Limited Company
Incorporated11 Jun 2014
Age9 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 10 days

SUMMARY

DANSCOUTURE LIMITED is an dissolved private limited company with number 09081884. It was incorporated 9 years, 11 months, 20 days ago, on 11 June 2014 and it was dissolved 6 months, 10 days ago, on 21 November 2023. The company address is 286a 2nd Floor, Block E, 286a 2nd Floor, Block E,, London, N14 6HF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-04

Old address: 286a Chase Road London N14 6HF England

New address: 286a 2nd Floor, Block E, Chase Road London N14 6HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

New address: 286a Chase Road London N14 6HF

Old address: Langley House Park Road East Finchley London N2 8EY

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Olga Podgornaja

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mrs Olga Blackman-Noakes

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Olga Blackman-Noakes

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Olga Podgornaja

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olga Podgornaja

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 10 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-10

Psc name: Olga Podgornaja

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olga Podgornaja

Change date: 2016-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Olga Podgornaja

Change date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Elena Shmakova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 174 Runnymede London SW19 2RG

New address: Langley House Park Road East Finchley London N2 8EY

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

New address: 174 Runnymede London SW19 2RG

Old address: 2 Pelham Crescent Hastings East Sussex TN34 3AF England

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVON BUSINESS SOLUTIONS LIMITED

COOMBE HOUSE,GUNNISLAKE,PL18 9AX

Number:04556124
Status:ACTIVE
Category:Private Limited Company

HORNBEAM SOURCING LIMITED

THE OLD VICARAGE,BOSTON,PE21 6NA

Number:11923999
Status:ACTIVE
Category:Private Limited Company

JAERRY LIMITED

30 DEXTER HOUSE,ERITH,DA18 4BD

Number:11741066
Status:ACTIVE
Category:Private Limited Company

N AND G STAR (NW) LTD

75B BEATRICE STREET,OSWESTRY,SY11 1HL

Number:11408897
Status:ACTIVE
Category:Private Limited Company

ROBUS APPLICATIONS LIMITED

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:11304346
Status:ACTIVE
Category:Private Limited Company

T WILCOCK PLUMBING & HEATING LTD

3 PAVILION CLOSE POCKLINGTON,YORK,YO42 1UP

Number:11827904
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