DANSTYLES LTD

7 Eycott Drive 7 Eycott Drive, Manchester, M24 4SR, England
StatusDISSOLVED
Company No.11828240
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 2 months, 10 days

SUMMARY

DANSTYLES LTD is an dissolved private limited company with number 11828240. It was incorporated 5 years, 4 months, 19 days ago, on 15 February 2019 and it was dissolved 2 years, 2 months, 10 days ago, on 26 April 2022. The company address is 7 Eycott Drive 7 Eycott Drive, Manchester, M24 4SR, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Otega Ukusare

Termination date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Matthew Harry Forde

Termination date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelvin Ampofo

Termination date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salome Aigbojie

Appointment date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kelvin Ampofo

Cessation date: 2021-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salome Aigbojie

Notification date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelvin Ampofo

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Otega Ukusare

Cessation date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Ampofo

Appointment date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

Old address: 20 Aidan Court Middlesbrough TS5 4BS England

New address: 7 Eycott Drive Middleton Manchester M24 4SR

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Matthew Harry Forde

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Otega Ukusare

Notification date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 17 Clapham Road London SW9 0HS United Kingdom

New address: 20 Aidan Court Middlesbrough TS5 4BS

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Adeola Olaloko

Cessation date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adeola Olaloko

Termination date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Otega Ukusare

Appointment date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP ABACUS LIMITED

44 NORBURY AVENUE,WATFORD,WD24 4PJ

Number:04533225
Status:ACTIVE
Category:Private Limited Company

C A & T DEVELOPMENTS LIMITED

SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:09514866
Status:ACTIVE
Category:Private Limited Company

CMETRIX LTD

9 HEREFORD WAY,GRANTHAM,NG31 8AX

Number:06720930
Status:ACTIVE
Category:Private Limited Company

INTERVENSYS LTD

10 DANSIE CLOSE,POOLE,BH14 0LN

Number:09823546
Status:ACTIVE
Category:Private Limited Company

LUCASOUNDVISION LTD

38A HOLYWELL ROAD,WATFORD,WD18 0HU

Number:11550971
Status:ACTIVE
Category:Private Limited Company

REACT MEDIA LIMITED

SOUTH TRANSEPT ROMILLY QUARTER,BARRY,CF62 7BA

Number:10165047
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