DANTECH ENTERPRISES LIMITED

04994460
R1-92 9 WHITMORE MANOR CLOSE CHERRYWOOD PLACE COVENTRY CV6 2PH

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
30 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2016 accounts Annual Accounts 1 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
21 Jun 2016 officers Appointment of corporate secretary (Westa Holding Ltd.) 2 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
22 Jan 2016 officers Change of particulars for director (Oleg Belov) 2 Buy now
08 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 3 Buy now
12 Feb 2015 accounts Annual Accounts 1 Buy now
12 Feb 2015 annual-return Annual Return 13 Buy now
12 Feb 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 annual-return Annual Return 14 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 restoration Administrative Restoration Company 3 Buy now
11 Aug 2009 gazette Gazette Dissolved Compulsary 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
12 Feb 2009 officers Appointment terminated secretary unitrust corporate services LIMITED 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from, john humphries house, room 304, 4-10 stockwell street, greenwich, london, SE10 9JN 1 Buy now
09 Jan 2008 accounts Annual Accounts 2 Buy now
08 Jan 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
28 Jun 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
28 Jun 2007 officers New director appointed 1 Buy now
26 Jun 2007 officers Secretary's particulars changed 1 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 2 Buy now
29 May 2007 officers New secretary appointed 1 Buy now
05 Mar 2007 annual-return Return made up to 02/03/07; full list of members 2 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
04 Dec 2006 accounts Annual Accounts 2 Buy now
06 Sep 2006 address Registered office changed on 06/09/06 from: unit 1 115A trafalgar road, greenwich, london, SE10 9TS 1 Buy now
02 Feb 2006 address Registered office changed on 02/02/06 from: 12 charlton church lane, london, SE7 7AF 1 Buy now
18 Jan 2006 annual-return Return made up to 17/01/06; full list of members 2 Buy now
07 Apr 2005 accounts Annual Accounts 1 Buy now
05 Jan 2005 annual-return Return made up to 15/12/04; full list of members 2 Buy now
15 Dec 2003 incorporation Incorporation Company 11 Buy now