Advanced company searchLink opens in new window

DENMARK GREEN & ASSOCIATES LIMITED

Company number 06709903

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Oct 2022 AD01 Registered office address changed from C/O Edwards Chartered Accountants 34 High Street Aldridge Walsall West Midlands WS9 8LZ to One Creechurch Place London EC3A 5AF on 18 October 2022
12 Sep 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
27 Jun 2022 PSC05 Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022
27 Jun 2022 TM01 Termination of appointment of Timothy Mark Holland as a director on 31 May 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
13 Sep 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 AP01 Appointment of Mr Stuart Paul Rootham as a director on 25 February 2021
08 Mar 2021 AP01 Appointment of Mr Timothy Mark Holland as a director on 25 February 2021
03 Mar 2021 PSC07 Cessation of John Ashley Cox as a person with significant control on 25 February 2021
03 Mar 2021 PSC02 Notification of Aston Lark Group Limited as a person with significant control on 25 February 2021
03 Mar 2021 PSC07 Cessation of Robert Stewart Bright as a person with significant control on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of John Ashley Cox as a director on 25 February 2021
03 Mar 2021 TM01 Termination of appointment of Robert Stewart Bright as a director on 25 February 2021
21 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates