- Company Overview for DENFAST LTD (06905900)
- Filing history for DENFAST LTD (06905900)
- People for DENFAST LTD (06905900)
- More for DENFAST LTD (06905900)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | CH01 | Director's details changed for Aftab Miah on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Nijmal Islam on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Almas Ali on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Aftab Miah on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Nijmal Islam on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Almas Ali on 27 July 2012 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 |
Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Almas Ali on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Aftab Miah on 1 May 2010 | |
10 Jun 2010 | CH04 | Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 1 May 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Nijmal Islam on 1 May 2010 |