Advanced company searchLink opens in new window

DENTON CORKER MARSHALL LIMITED

Company number 02461549

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
28 Sep 2022 DS02 Withdraw the company strike off application
28 Sep 2022 DS02 Withdraw the company strike off application
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Mar 2021 PSC01 Notification of John Michael Rintoul as a person with significant control on 1 January 2021
17 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
04 Apr 2019 AA Micro company accounts made up to 30 June 2018
28 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU England to 3.04 the Frames 1 Phipp Street London EC2A 4PS on 5 November 2018
05 Apr 2018 AA Micro company accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
01 Dec 2017 TM01 Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017
01 Dec 2017 TM02 Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017
10 Nov 2017 AP03 Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017
06 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Nov 2016 AD01 Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016