Advanced company searchLink opens in new window

DANTIBOO LIMITED

Company number 12995628

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)
10 Jan 2025 CH01 Director's details changed for Miss Blue Zoe Danielle Wilson on 9 January 2025
10 Jan 2025 CH01 Director's details changed for Miss Blue Zoe Danielle Wilson on 9 January 2025
21 Aug 2024 AA Micro company accounts made up to 31 December 2023
31 Jul 2024 CERTNM Company name changed vivi's auntie LIMITED\certificate issued on 31/07/24
  • NM01 ‐ Change of name by resolution
26 Jul 2024 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Cutts & Co, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 26 July 2024
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 PSC07 Cessation of Vivi's Auntie Global Limited as a person with significant control on 16 April 2021
19 Apr 2021 PSC01 Notification of Blue Zoe Danielle Wilson as a person with significant control on 16 April 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
01 Apr 2021 CH01 Director's details changed for Miss Blue Zoe Danielle Wilson on 1 April 2021
01 Feb 2021 CH01 Director's details changed for Miss Zoe Wilson on 26 November 2020
04 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-04
  • GBP 100