DANCROFT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 NewApplication to strike the company off the register

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Termination of appointment of Rachel Gniwosch as a director on 2024-02-01

View Document

12/02/2412 February 2024 Appointment of Mr Moshe Boruch Surkis as a director on 2024-02-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Cessation of Abraham Surkis as a person with significant control on 2022-01-28

View Document

07/02/227 February 2022 Notification of Bondfield Properties Limited as a person with significant control on 2022-01-28

View Document

19/11/2119 November 2021 Change of details for Mr Abraham Surkis as a person with significant control on 2021-11-01

View Document

18/11/2118 November 2021 Director's details changed for Mrs Rachel Gniwosch on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Abraham Surkis as a person with significant control on 2021-10-21

View Document

18/11/2118 November 2021 Secretary's details changed for Mrs Rachel Gniwosch on 2021-11-18

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Abraham Surkis on 2021-01-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY MOSHE SURKIS

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS RACHEL GNIWOSCH

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MRS RACHEL GNIWOSCH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 5 WINDUS ROAD LONDON N16 6UT ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 130 HIGH ROAD LONDON N15 6JN ENGLAND

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 67 HEATHLAND ROAD LONDON N16 5PQ

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 DIRECTOR APPOINTED ABRAHAM SURKIS

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR ENGLAND

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

28/10/1528 October 2015 SECRETARY APPOINTED MOSHE SURKIS

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company