- Company Overview for DANTA TECH STONES LTD (08280696)
- Filing history for DANTA TECH STONES LTD (08280696)
- People for DANTA TECH STONES LTD (08280696)
- More for DANTA TECH STONES LTD (08280696)
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
|
|
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
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH10 | Particulars of variation of rights attached to shares |