This company is commonly known as Dantech Computers Limited. The company was founded 25 years ago and was given the registration number 03658577. The firm's registered office is in CARDIFF. You can find them at 03658577: Companies House Default Address, , Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DANTECH COMPUTERS LIMITED |
---|---|---|
Company Number | : | 03658577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1998 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 03658577: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 7, 35-37 Ludgate Hill, London, England, EC4M 7JN | Director | 29 October 1998 | Active |
29 Deans Road, London, W7 3QD | Secretary | 18 September 2000 | Active |
104 Balvernie Grove, London, SW18 5RP | Secretary | 29 October 1998 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 29 October 1998 | Active |
29 Deans Road, London, W7 3QD | Director | 18 January 2000 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 29 October 1998 | Active |
Mr Daniel Czarnecki | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Office 7, 35-37 Ludgate Hill, London, EC4M 7JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Address | Change sail address company with new address. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-04 | Gazette | Gazette filings brought up to date. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-02-06 | Address | Default companies house registered office address applied. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Officers | Change person director company with change date. | Download |
2015-11-15 | Address | Change registered office address company with date old address new address. | Download |
2015-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-12 | Gazette | Gazette filings brought up to date. | Download |
2015-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-03-03 | Gazette | Gazette notice compulsory. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.