Advanced company searchLink opens in new window

DANTA TECH STONES LTD

Company number 08280696

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 AD01 Registered office address changed from Rowland House 289-93 Ballards Lane Room 223 London N12 8NP England to Unit 11 Mckinkey Court Beckenham Road Beckenham BR3 4PW on 9 July 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Mar 2018 AP01 Appointment of Mr Roberto Teodoro Galasso as a director on 31 December 2017
20 Mar 2018 TM01 Termination of appointment of Jason William George as a director on 31 December 2017
20 Mar 2018 AD01 Registered office address changed from 183 Ibscott Close Dagenham RM10 9YX England to Rowland House 289-93 Ballards Lane Room 223 London N12 8NP on 20 March 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2018 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 PSC07 Cessation of Laston Geoffrey Mwale as a person with significant control on 30 April 2017
11 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 AD01 Registered office address changed from Winston House Dollis Park London N3 1HF England to 183 Ibscott Close Dagenham RM10 9YX on 10 March 2017
10 Mar 2017 AP01 Appointment of Mr Jason William George as a director on 1 February 2017
10 Mar 2017 TM01 Termination of appointment of Laston Geoffrey Mwale as a director on 1 February 2017
06 Jan 2017 CS01 Confirmation statement made on 6 November 2016 with updates
05 Sep 2016 AP01 Appointment of Mr Laston Geoffrey Mwale as a director on 31 August 2016
02 Sep 2016 TM01 Termination of appointment of Nagarajan Kuppusamy as a director on 31 August 2016
02 Sep 2016 AD01 Registered office address changed from Flat 9 Dewhurst Court Inverness Road Hounslow TW3 3LJ to Winston House Dollis Park London N3 1HF on 2 September 2016
02 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2015 SH10 Particulars of variation of rights attached to shares