About

Registered Number: 04307232
Date of Incorporation: 18/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, L3 5NW

 

Dante Fs Group Ltd was founded on 18 October 2001 with its registered office in Liverpool. Seddon, Darren Michael is the current director of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDDON, Darren Michael 16 March 2005 22 June 2005 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 28 October 2019
MR01 - N/A 23 July 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH03 - Change of particulars for secretary 20 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 December 2012
CERTNM - Change of name certificate 04 May 2012
CONNOT - N/A 04 May 2012
RESOLUTIONS - N/A 27 April 2012
RESOLUTIONS - N/A 13 April 2012
CONNOT - N/A 13 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 30 June 2006
395 - Particulars of a mortgage or charge 29 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
395 - Particulars of a mortgage or charge 16 April 2004
287 - Change in situation or address of Registered Office 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
225 - Change of Accounting Reference Date 22 August 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

Legal mortgage 28 June 2006 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.