Advanced company searchLink opens in new window

DANTRA LIMITED

Company number 03126490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2024 AM03 Statement of administrator's proposal
29 Mar 2024 AD01 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 March 2024
18 Mar 2024 AM01 Appointment of an administrator
07 Nov 2023 TM01 Termination of appointment of Keith Laurence Bishop as a director on 6 November 2023
21 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with updates
15 Jun 2023 TM01 Termination of appointment of Daniel Shelvey as a director on 14 June 2023
15 Jun 2023 TM01 Termination of appointment of Tracey Marie Shelvey as a director on 14 June 2023
11 May 2023 MR01 Registration of charge 031264900003, created on 11 May 2023
24 Jan 2023 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
05 Jan 2023 AD04 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
05 Jan 2023 AD04 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
23 Dec 2022 PSC02 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 16 December 2022
23 Dec 2022 PSC07 Cessation of Jd Sports Fashion Plc as a person with significant control on 16 December 2022
23 Dec 2022 AD01 Registered office address changed from Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 23 December 2022
23 Dec 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 16 December 2022
23 Dec 2022 TM01 Termination of appointment of Neil James Greenhalgh as a director on 16 December 2022
23 Dec 2022 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 December 2022
23 Dec 2022 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 16 December 2022
23 Dec 2022 AP01 Appointment of Mr Keith Bishop as a director on 16 December 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
02 Nov 2022 AA Full accounts made up to 29 January 2022
04 Oct 2022 TM02 Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates