DASANTHIS LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 COMPANY RESTORED ON 30/10/2017

View Document

30/10/1730 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH TEMPLETON

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

19/09/1719 September 2017 STRUCK OFF AND DISSOLVED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 AD05 - CHANGE OF JURISDICTION

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 21 KINGSBURY DRIVE WILMSLOW CHESHIRE SK9 2GU

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TEMPLETON / 14/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYSMITH

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAYSMITH / 21/12/2013

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TEMPLETON / 21/12/2013

View Document

03/08/143 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 51 CHERRY DALE ROAD BROUGHTON CHESTER CH4 0FA WALES

View Document

15/07/1315 July 2013 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