This company is commonly known as Dantzig Limited. The company was founded 7 years ago and was given the registration number 10425180. The firm's registered office is in CARTERTON. You can find them at 17 Black Bourton Road, , Carterton, . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | DANTZIG LIMITED |
---|---|---|
Company Number | : | 10425180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2016 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Black Bourton Road, Carterton, England, OX18 3HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Black Bourton Road, Carterton, England, OX18 3HQ | Director | 08 December 2020 | Active |
1, Market Street, Woodstock, OX20 1SU | Secretary | 13 October 2016 | Active |
5, St. Andrews Square, Woodstock, United Kingdom, OX20 1XQ | Director | 13 October 2016 | Active |
Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA | Director | 13 October 2016 | Active |
17, Black Bourton Road, Carterton, England, OX18 3HQ | Director | 13 November 2018 | Active |
1, Market Street, Woodstock, OX20 1SU | Director | 13 October 2016 | Active |
Ms Elizabeth Lumb | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Black Bourton Road, Carterton, England, OX18 3HQ |
Nature of control | : |
|
Mr David Anthony Davies | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, St. Andrews Square, Woodstock, United Kingdom, OX20 1XQ |
Nature of control | : |
|
Mr Sam Van Coillie | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA |
Nature of control | : |
|
Miss Katherine French | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Capital | Capital allotment shares. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Officers | Termination secretary company with name termination date. | Download |
2017-02-16 | Officers | Change person secretary company with change date. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.