THE DANG ACADEMY LTD

Company Documents

DateDescription
19/12/2419 December 2024 Statement of affairs

View Document

30/10/2430 October 2024 Registered office address changed from 259-263 Goswell Road London EC1V 7AH England to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Resolutions

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Satisfaction of charge 087193940001 in full

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Karen Farrell as a director on 2023-11-01

View Document

30/11/2330 November 2023 Appointment of Miss Karen Farrell as a director on 2023-11-01

View Document

11/10/2311 October 2023 Termination of appointment of Richard Ernest Pope as a director on 2023-09-01

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 087193940001

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MR RICHARD ERNEST POPE

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED DANG TALENT LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DISS40 (DISS40(SOAD))

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED LINK TALENT LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

28/11/1428 November 2014 28/10/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 134 FORTIS GREEN ROAD LONDON N10 3DU UNITED KINGDOM

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARSHALL

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS SOLANGE ANNA NATASHA URDANG

View Document

04/10/134 October 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