ESSENTIALLY DANCING LIMITED

06834695
607-613 PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 2GA

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 6 Buy now
31 Mar 2021 accounts Annual Accounts 6 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 6 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 6 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2017 accounts Annual Accounts 6 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 2 Buy now
13 Aug 2013 officers Termination of appointment of director (Rodney Aldridge) 1 Buy now
14 Mar 2013 annual-return Annual Return 7 Buy now
14 Mar 2013 officers Change of particulars for director (Sir Rodney Malcolm Aldridge) 2 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Sue Cooper) 1 Buy now
24 Aug 2011 accounts Annual Accounts 3 Buy now
12 May 2011 officers Termination of appointment of director (Sue Cooper) 2 Buy now
30 Mar 2011 officers Change of particulars for director (Mrs. Lilia Bennett) 2 Buy now
30 Mar 2011 officers Change of particulars for director (Dale Bennett) 2 Buy now
30 Mar 2011 officers Change of particulars for director (Mr. Darren Lee Bennett) 2 Buy now
23 Mar 2011 annual-return Annual Return 10 Buy now
07 Dec 2010 accounts Annual Accounts 3 Buy now
24 Mar 2010 annual-return Annual Return 8 Buy now
04 Apr 2009 officers Director and secretary appointed sue cooper 2 Buy now
01 Apr 2009 officers Director appointed rodney aldridge 2 Buy now
28 Mar 2009 officers Appointment terminated director kevin byrne 1 Buy now
28 Mar 2009 officers Appointment terminated secretary clarks nominees LIMITED 1 Buy now
28 Mar 2009 capital Ad 10/03/09\gbp si 995@1=995\gbp ic 1/996\ 4 Buy now
28 Mar 2009 officers Director appointed darren bennett 2 Buy now
28 Mar 2009 officers Director appointed lilia bennett 2 Buy now
28 Mar 2009 officers Director appointed lorraine drolet 2 Buy now
28 Mar 2009 officers Director appointed dale bennett 2 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from one forbury square the forbury reading berkshire RG1 3EB 1 Buy now
03 Mar 2009 incorporation Incorporation Company 18 Buy now