Download leads from Nexok and grow your business. Find out more

Denwick Limited

Documents

Total Documents64
Total Pages168

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 100
21 July 2011Voluntary strike-off action has been suspended
21 July 2011Voluntary strike-off action has been suspended
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
27 June 2011Application to strike the company off the register
27 June 2011Application to strike the company off the register
20 June 2011Total exemption small company accounts made up to 31 March 2011
20 June 2011Total exemption small company accounts made up to 31 March 2011
6 May 2011Resolutions
  • RES13 ‐ Offer from avivar trading LTD for the whole issued share cap be accepted 03/05/2011
6 May 2011Resolutions
  • RES13 ‐ Offer from avivar trading LTD for the whole issued share cap be accepted 03/05/2011
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
30 July 2010Register inspection address has been changed
30 July 2010Register(s) moved to registered inspection location
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders
30 July 2010Register inspection address has been changed
30 July 2010Register(s) moved to registered inspection location
30 November 2009Total exemption small company accounts made up to 31 March 2009
30 November 2009Total exemption small company accounts made up to 31 March 2009
30 July 2009Return made up to 30/07/09; full list of members
30 July 2009Return made up to 30/07/09; full list of members
15 October 2008Total exemption small company accounts made up to 31 March 2008
15 October 2008Total exemption small company accounts made up to 31 March 2008
30 July 2008Return made up to 30/07/08; full list of members
30 July 2008Return made up to 30/07/08; full list of members
24 October 2007Total exemption small company accounts made up to 31 March 2007
24 October 2007Total exemption small company accounts made up to 31 March 2007
30 July 2007Return made up to 30/07/07; full list of members
30 July 2007Return made up to 30/07/07; full list of members
30 May 2007Particulars of mortgage/charge
30 May 2007Particulars of mortgage/charge
27 September 2006Total exemption small company accounts made up to 31 March 2006
27 September 2006Total exemption small company accounts made up to 31 March 2006
31 July 2006Return made up to 30/07/06; full list of members
31 July 2006Return made up to 30/07/06; full list of members
1 March 2006Accounts made up to 31 March 2005
1 March 2006Accounts made up to 31 March 2005
17 February 2006Registered office changed on 17/02/06 from: fordyce curry & co 117 charterhouse street london EC1M 6PN
17 February 2006Registered office changed on 17/02/06 from: fordyce curry & co 117 charterhouse street london EC1M 6PN
26 August 2005Return made up to 30/07/05; full list of members
26 August 2005Registered office changed on 26/08/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
26 August 2005Registered office changed on 26/08/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
26 August 2005Return made up to 30/07/05; full list of members
29 November 2004New director appointed
29 November 2004New director appointed
24 November 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
24 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05
24 November 2004Ad 15/10/04--------- £ si 99@1=99 £ ic 1/100
24 November 2004Accounting reference date shortened from 31/07/05 to 31/03/05
19 November 2004Director resigned
19 November 2004Secretary resigned
19 November 2004New secretary appointed
19 November 2004Director resigned
19 November 2004Secretary resigned
19 November 2004New secretary appointed
22 October 2004Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ
22 October 2004Registered office changed on 22/10/04 from: 788-790 finchley road london NW11 7TJ
30 July 2004Incorporation
30 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing