Advanced company searchLink opens in new window

DENARO (UK) LIMITED

Company number 07699303

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)
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
  • GBP 1,814
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
  • GBP 1,524