PASSION2DANCE ACADEMY LTD

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwodd Failsworth OL8 3QL on 2024-11-13

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Registered office address changed from 6 Farrier Road Lincoln Lincolnshire LN6 3RU to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-08-30

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Statement of affairs

View Document

30/08/2330 August 2023 Resolutions

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

02/12/212 December 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Termination of appointment of Philip Robert Garland as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Philip Robert Garland as a director on 2021-11-23

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR PHILIP ROBERT GARLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROBERT GARLAND / 02/09/2019

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON WHITLOCK

View Document

22/03/1922 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE FIRTH / 31/12/2010

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLARE WHITLOCK / 01/09/2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE FIRTH / 01/09/2015

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLARE WHITLOCK / 14/02/2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM HAVENSWOOD 15 VICARAGE LANE CARLTON LE MOORLAND LINCOLN LINCOLNSHIRE LN5 9HW ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MRS ALISON CLARE WHITLOCK

View Document

16/03/1216 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

31/12/1031 December 2010 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