- Company Overview for DENGROVE LIMITED (05339678)
- Filing history for DENGROVE LIMITED (05339678)
- People for DENGROVE LIMITED (05339678)
- Charges for DENGROVE LIMITED (05339678)
- More for DENGROVE LIMITED (05339678)
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
|
|
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
|
|
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 |