- Company Overview for DANCE BREAKS LIMITED (05751417)
- Filing history for DANCE BREAKS LIMITED (05751417)
- People for DANCE BREAKS LIMITED (05751417)
- More for DANCE BREAKS LIMITED (05751417)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | DS01 | Application to strike the company off the register | |
12 Aug 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
08 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Dalewood Ltd 103 Newland Road Worthing BN11 1LB England to 103 Newland Road Worthing West Sussex BN11 1LB on 27 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
23 Mar 2022 | TM01 | Termination of appointment of John Charlton Woodman as a director on 1 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Penelope Lindsay Woodman on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr John Charlton Woodman on 22 March 2019 | |
22 Mar 2019 | CH03 | Secretary's details changed for Mrs Penelope Lindsay Woodman on 22 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mrs Penelope Lindsay Woodman as a person with significant control on 4 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB England to Dalewood Ltd 103 Newland Road Worthing BN11 1LB on 4 December 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 May 2017 | AD01 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England to C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB on 5 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 1st Floor, 42-44 Brunswick Road Shoreham - by - Sea West Sussex BN43 5WB to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB on 10 March 2017 |