THE DANCE NETWORK ASSOCIATION COMMUNITY INTEREST COMPANY

The Dance Network Association Cic The Dance Network Association Cic, Colchester, CO1 1PT, England
StatusCONVERTED-CLOSED
Company No.09866120
Category
Incorporated10 Nov 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution28 Apr 2023
Years1 year, 1 month, 20 days

SUMMARY

THE DANCE NETWORK ASSOCIATION COMMUNITY INTEREST COMPANY is an converted-closed with number 09866120. It was incorporated 8 years, 7 months, 8 days ago, on 10 November 2015 and it was dissolved 1 year, 1 month, 20 days ago, on 28 April 2023. The company address is The Dance Network Association Cic The Dance Network Association Cic, Colchester, CO1 1PT, England.



Company Fillings

Resolution

Date: 28 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elsa Urmston

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Paul Robert Convelly

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Paul Robert Convelly

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyann Kennedy

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Frances Maynard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

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: 03 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Adam James Wright

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Adam James Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Blazheva

Termination date: 2018-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Blazheva

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lyann Kennedy

Appointment date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: Zincarts Great Stony High Street Chipping Ongar Essex CM5 0AD

New address: C/O Mercury Theatre the Dance Network Association Cic Balkerne Gate Colchester CO1 1PT

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-23

New address: Zincarts Great Stony High Street Chipping Ongar Essex CM5 0AD

Old address: Dna Studios H7 Royal Gunpowder Mills Beaulieu Drive Waltham Abbey Essex EN9 1JY

Documents

View document PDF

Incorporation community interest company

Date: 10 Nov 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CPN DEVELOPMENTS LIMITED

KINGS HALL 4 IMPERIAL BLGS,HOUGHTON-LE-SPRING,DH4 4DJ

Number:11628049
Status:ACTIVE
Category:Private Limited Company

FROGMORE ROAD MANAGEMENT COMPANY LTD

2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA

Number:06349573
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GYBOOK LTD

39 HAVELOCK CLOSE,GATESHEAD,NE8 1QZ

Number:11772815
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTI IT LIMITED

52 STATEN HOUSE,MILTON KEYNES,MK9 2BX

Number:09428122
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEBBING MANAGEMENT COMPANY LTD

132-136 NEW LONDON ROAD,CHELMSFORD,CM2 0RG

Number:11624593
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TINKS TAVERNS LTD.

FLAT 0/2,GLASGOW,G3 6QD

Number:SC574879
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