- Company Overview for DENARO (UK) LIMITED (07699303)
- Filing history for DENARO (UK) LIMITED (07699303)
- People for DENARO (UK) LIMITED (07699303)
- Insolvency for DENARO (UK) LIMITED (07699303)
- More for DENARO (UK) LIMITED (07699303)
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) |
---|---|---|---|
08 Jan 2025 | WU07 | Progress report in a winding up by the court | |
12 Apr 2024 | COM1 | Establishment of creditors or liquidation committee | |
19 Dec 2023 | WU04 | Appointment of a liquidator | |
16 Dec 2023 | AD01 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to No 1 Old Hall Street Liverpool L3 9HF on 16 December 2023 | |
10 Dec 2023 | WU04 | Appointment of a liquidator | |
10 Dec 2023 | COCOMP | Order of court to wind up | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 24 January 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 24 January 2022 | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
23 Mar 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
24 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
07 May 2019 | PSC01 | Notification of Colin George Hesketh as a person with significant control on 30 April 2019 | |
07 May 2019 | PSC01 | Notification of Anthony David Bracken as a person with significant control on 30 April 2019 | |
03 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 May 2019 | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|