- Company Overview for DENICOURT LIMITED (07057323)
- Filing history for DENICOURT LIMITED (07057323)
- People for DENICOURT LIMITED (07057323)
- More for DENICOURT LIMITED (07057323)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2015 | DS01 | Application to strike the company off the register | |
08 May 2015 | AD01 | Registered office address changed from Yare House 62-64 Thorpe Road Norwich NR1 1RY England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 8 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from Cedar House 105 Carrow Road Norwich NR1 1HP to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 7 May 2015 | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
06 Feb 2014 | AP01 | Appointment of Mr Colin Barry Fox as a director on 1 November 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Shirley Margaret Fox as a director on 1 November 2013 | |
06 Nov 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 26 October 2013 with full list of shareholders | |
15 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
23 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from 105 Carrow Road Norwich Norfolk NR1 1HP on 23 November 2010 | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
26 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 10 November 2009
|
|
26 Nov 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 31 May 2010 | |
26 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
26 Nov 2009 | AP01 | Appointment of Shirley Margaret Fox as a director | |
26 Nov 2009 | AP01 | Appointment of Malcolm Fox as a director | |
18 Nov 2009 | AD01 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 18 November 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 16 November 2009 |