ESSENTIALLY DANCING LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/03/181 March 2018 CESSATION OF DALE BENNETT AS A PSC

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY ALDRIDGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MALCOLM ALDRIDGE / 01/01/2013

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY SUE COOPER

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUE COOPER

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN LEE BENNETT / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE BENNETT / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LILIA BENNETT / 30/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 DIRECTOR AND SECRETARY APPOINTED SUE COOPER

View Document

01/04/091 April 2009 DIRECTOR APPOINTED RODNEY ALDRIDGE

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED DARREN BENNETT

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY CLARKS NOMINEES LIMITED

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED DALE BENNETT

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED LILIA BENNETT

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BYRNE

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED LORRAINE DROLET

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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