- Company Overview for DENESTAR LIMITED (05574058)
- Filing history for DENESTAR LIMITED (05574058)
- People for DENESTAR LIMITED (05574058)
- Charges for DENESTAR LIMITED (05574058)
- Insolvency for DENESTAR LIMITED (05574058)
- More for DENESTAR LIMITED (05574058)
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) |
---|---|---|---|
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
02 Oct 2007 | 363a | Return made up to 26/09/07; full list of members | |
07 Jun 2007 | 395 | Particulars of mortgage/charge | |
25 Oct 2006 | 363s | Return made up to 26/09/06; full list of members | |
02 Jun 2006 | 225 | Accounting reference date extended from 31/03/07 to 30/04/07 | |
04 May 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
25 Apr 2006 | 225 | Accounting reference date shortened from 30/09/06 to 31/03/06 | |
12 Apr 2006 | 395 | Particulars of mortgage/charge | |
23 Feb 2006 | 287 | Registered office changed on 23/02/06 from: the counting house nelson street hull east yorkshire HU1 1XE | |
15 Feb 2006 | 395 | Particulars of mortgage/charge | |
15 Feb 2006 | 88(2)R |
Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100
|
|
15 Feb 2006 | 288a | New secretary appointed | |
15 Feb 2006 | 288b | Secretary resigned | |
29 Dec 2005 | 288a | New director appointed | |
29 Dec 2005 | 288a | New secretary appointed | |
29 Dec 2005 | 288b | Director resigned | |
29 Dec 2005 | 288b | Secretary resigned | |
29 Dec 2005 | 287 | Registered office changed on 29/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
26 Sep 2005 | NEWINC | Incorporation |