|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2026
|
27 Mar 2026
Application to strike the company off the register
|
|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 14 February 2026 with no updates
|
|
|
24 Oct 2025
|
24 Oct 2025
Registration of charge 139166420001, created on 16 October 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 14 February 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Change of details for Dancap Holdco Limited as a person with significant control on 1 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Daniel Charles White on 1 September 2024
|
|
|
02 Sep 2024
|
02 Sep 2024
Registered office address changed from 3 Pintail Close Netherfield Nottingham NG4 2SG England to Hine House 25 Regent Street Nottingham NG1 5BS on 2 September 2024
|
|
|
17 May 2024
|
17 May 2024
Director's details changed for Mr Daniel Charles White on 30 April 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 14 February 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Current accounting period shortened from 28 February 2023 to 31 January 2023
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr Daniel Charles White on 22 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Registered office address changed from C/O Inside the Box Food Service 3 Pintail Close Netherfield Nottingham NG4 2SG England to 3 Pintail Close Netherfield Nottingham NG4 2SG on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Change of details for Dancap Holdco Limited as a person with significant control on 22 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Incorporation
|