DANT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 10797181 |
Category | Private Limited Company |
Incorporated | 01 Jun 2017 |
Age | 7 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 27 days |
SUMMARY
DANT DEVELOPMENTS LIMITED is an dissolved private limited company with number 10797181. It was incorporated 7 years, 15 days ago, on 01 June 2017 and it was dissolved 1 year, 5 months, 27 days ago, on 20 December 2022. The company address is 2 Stanton Gate 2 Stanton Gate, Romford Essex, RM7 7HL, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Gazette filings brought up to date
Date: 18 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 28 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-28
Psc name: Mr Nikhilrai Acharya
Documents
Change person director company with change date
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nikhilrai Acharya
Change date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Turgut Salih
Termination date: 2020-11-06
Documents
Cessation of a person with significant control
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-06
Psc name: Turgut Salih
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Old address: Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England
Change date: 2020-09-28
New address: 2 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nikhilrai Acharya
Change date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Address
Type: AD01
New address: Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW
Change date: 2020-02-27
Old address: Floor 2 Middlesex House 130 College Road Harrow HA1 1BQ United Kingdom
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Turgut Salih
Notification date: 2018-06-11
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 11 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paresh Acharya
Cessation date: 2018-06-11
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Paresh Acharya
Documents
Appoint person director company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-26
Officer name: Mr Turgut Salih
Documents
Some Companies
EURO GAS AND MECHANICAL SERVICES (MIDLANDS) LIMITED
DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 09101293 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 TRANTER AVENUE,BIRMINGHAM,B48 7PH
Number: | 10855730 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003308 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
POVERTY TO PURPOSE CHRISTIAN VENTURE C.I.C.
PARKLANDS CHURCH MAES Y GOLLEN,SWANSEA,SA2 8HQ
Number: | 07873537 |
Status: | ACTIVE |
Category: | Community Interest Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08903322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 07228386 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |