About

Registered Number: 06705952
Date of Incorporation: 24/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Roaches View, Ashtree Nurseries Leek Road, Endon, Stoke-On-Trent, ST9 9AR,

 

Danscapes Stoke Ltd was founded on 24 September 2008 and has its registered office in Stoke-On-Trent, it's status is listed as "Active". The current directors of Danscapes Stoke Ltd are listed as Dawson, Daniel, Castrey, Emma Jane, Singh, Tarsem. We don't currently know the number of employees at Danscapes Stoke Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Daniel 19 April 2018 - 1
CASTREY, Emma Jane 01 July 2017 07 September 2018 1
SINGH, Tarsem 24 September 2008 12 May 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 05 June 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 14 December 2018
PSC01 - N/A 11 September 2018
CS01 - N/A 11 September 2018
TM01 - Termination of appointment of director 09 September 2018
PSC07 - N/A 09 September 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 29 July 2018
RESOLUTIONS - N/A 20 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 27 June 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 26 August 2015
AA01 - Change of accounting reference date 29 May 2015
AR01 - Annual Return 21 May 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 07 April 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 27 June 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 28 September 2009
353 - Register of members 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
MEM/ARTS - N/A 26 June 2009
CERTNM - Change of name certificate 20 June 2009
225 - Change of Accounting Reference Date 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.