Advanced company searchLink opens in new window

DANCE FUSION EXTREME CIC

Company number 11175079

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)
05 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
02 Nov 2023 AA Micro company accounts made up to 31 January 2023
13 Mar 2023 AA Micro company accounts made up to 31 January 2022
06 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from 4 Linden Way Gateshead NE9 7BL England to 17 Lintzford Gardens Newcastle upon Tyne NE15 7SW on 27 February 2023
24 Feb 2023 AP01 Appointment of Ms Natalie Storey as a director on 11 February 2023
24 Feb 2023 TM01 Termination of appointment of Claire Ellison as a director on 11 February 2023
28 Jun 2022 AA Micro company accounts made up to 31 January 2021
21 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
15 Feb 2021 AA Micro company accounts made up to 31 January 2020
03 Nov 2020 AD01 Registered office address changed from 200 Split Crow Road Gateshead Tyne & Wear NE10 9JZ United Kingdom to 4 Linden Way Gateshead NE9 7BL on 3 November 2020
14 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 January 2019
30 Sep 2019 AD01 Registered office address changed from 17a St. Albans Crescent Gateshead NE10 9SR United Kingdom to 200 Split Crow Road Gateshead Tyne & Wear NE10 9JZ on 30 September 2019
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
19 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-07
19 Mar 2018 CICCON Change of name
19 Mar 2018 CONNOT Change of name notice
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1