Advanced company searchLink opens in new window

DENGROVE LIMITED

Company number 05339678

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
28 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 20,000
28 Feb 2011 AD01 Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 28 February 2011
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Mar 2010 AA Total exemption full accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Amulkumar Babubhai Naik on 1 January 2010
04 Mar 2010 CH03 Secretary's details changed for Pragna Amulkumar Naik on 1 January 2010
21 May 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Mar 2009 288b Appointment Terminated Secretary yogesh patel
21 Mar 2009 363a Return made up to 24/01/09; full list of members
24 Feb 2009 88(2) Ad 23/01/09 gbp si 19998@1=19998 gbp ic 2/20000
24 Feb 2009 123 Nc inc already adjusted 23/01/09
24 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
12 Dec 2008 287 Registered office changed on 12/12/2008 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH
12 Dec 2008 288a Secretary Appointed Pragna Naik Logged Form
09 Dec 2008 288b Appointment Terminated Director harsheet desai
30 Oct 2008 288a Director appointed amulkumar naik