DANSCOUTURE LIMITED
Status | DISSOLVED |
Company No. | 09081884 |
Category | Private Limited Company |
Incorporated | 11 Jun 2014 |
Age | 9 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Nov 2015
Category: Gazette
Type: DISS40
Documents
Some Companies
AVON BUSINESS SOLUTIONS LIMITED
COOMBE HOUSE,GUNNISLAKE,PL18 9AX
Number: | 04556124 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,BOSTON,PE21 6NA
Number: | 11923999 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DEXTER HOUSE,ERITH,DA18 4BD
Number: | 11741066 |
Status: | ACTIVE |
Category: | Private Limited Company |
75B BEATRICE STREET,OSWESTRY,SY11 1HL
Number: | 11408897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |