Advanced company searchLink opens in new window

DENSA LTD

Company number 01911195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2009 652a Application for striking-off
16 Jun 2009 AA Accounts made up to 31 August 2008
04 Mar 2009 363a Return made up to 14/11/08; full list of members
03 Mar 2009 288c Director and Secretary's Change of Particulars / kelly winn / 08/08/2008 / Surname was: winn, now: san george
14 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared 07/01/2009
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jul 2008 288b Appointment Terminated Director michael thomas
28 Jul 2008 288a Director appointed mr christopher harwood bernard mills
06 Jun 2008 AA Accounts made up to 31 August 2007
20 Nov 2007 363a Return made up to 14/11/07; full list of members
30 Apr 2007 288a New secretary appointed
30 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
25 Apr 2007 288b Secretary resigned
14 Feb 2007 288b Director resigned
12 Feb 2007 AA Accounts made up to 31 August 2006
05 Feb 2007 CERTNM Company name changed bionostics LTD\certificate issued on 05/02/07
01 Feb 2007 287 Registered office changed on 01/02/07 from: 6TH floor 39 bennetts hill birmingham B2 5SN
11 Jan 2007 363a Return made up to 14/11/06; full list of members
11 Oct 2006 288b Director resigned
10 Oct 2006 288a New director appointed
03 Aug 2006 395 Particulars of mortgage/charge
17 Mar 2006 CERTNM Company name changed densa LIMITED\certificate issued on 17/03/06