- Company Overview for DENIAN HOLDINGS LTD (06510236)
- Filing history for DENIAN HOLDINGS LTD (06510236)
- People for DENIAN HOLDINGS LTD (06510236)
- Insolvency for DENIAN HOLDINGS LTD (06510236)
- More for DENIAN HOLDINGS LTD (06510236)
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) |
---|---|---|---|
16 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 July 2013 | |
11 Jul 2012 | AD01 | Registered office address changed from Melbury House, 34 Southborough Road, Bickley Bromley Kent BR1 2EB on 11 July 2012 | |
10 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2012 | 4.70 | Declaration of solvency | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Mar 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Mr Martyn John Sunderland on 31 January 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Raymond Michael Green on 31 January 2011 | |
25 Feb 2011 | CH03 | Secretary's details changed for Mr Raymond Michael Green on 31 January 2011 | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Martyn John Sunderland on 1 March 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Raymond Michael Green on 1 March 2010 | |
06 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
15 Dec 2008 | 88(2) | Ad 30/04/08-30/04/08 gbp si 99@1=99 gbp ic 199/298 | |
03 Jun 2008 | 288a | Director appointed martyn john sunderland | |
03 Jun 2008 | 288a | Director and secretary appointed raymond michael green | |
01 May 2008 | 88(2) | Ad 25/02/08 gbp si 99@1=99 gbp ic 100/199 | |
01 May 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/07/2009 | |
25 Feb 2008 | 288b | Appointment Terminated Secretary uk company secretaries LIMITED |