- Company Overview for DENTON CORKER MARSHALL LIMITED (02461549)
- Filing history for DENTON CORKER MARSHALL LIMITED (02461549)
- People for DENTON CORKER MARSHALL LIMITED (02461549)
- Charges for DENTON CORKER MARSHALL LIMITED (02461549)
- More for DENTON CORKER MARSHALL LIMITED (02461549)
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 |