Advanced company searchLink opens in new window

DANTESEGG LIMITED

Company number 07971285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
19 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Sep 2018 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 4 September 2018
08 May 2018 AA Total exemption full accounts made up to 31 March 2018
04 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
21 Dec 2015 AD01 Registered office address changed from The Annexe Rowbrough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 21 December 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Oct 2012 CERTNM Company name changed vectis 746 LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
26 Oct 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 26 October 2012