- Company Overview for DENMARK GREEN & ASSOCIATES LIMITED (06709903)
- Filing history for DENMARK GREEN & ASSOCIATES LIMITED (06709903)
- People for DENMARK GREEN & ASSOCIATES LIMITED (06709903)
- More for DENMARK GREEN & ASSOCIATES LIMITED (06709903)
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
|
|
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 |