- Company Overview for DENI & LEO LIMITED (08091727)
- Filing history for DENI & LEO LIMITED (08091727)
- People for DENI & LEO LIMITED (08091727)
- Charges for DENI & LEO LIMITED (08091727)
- More for DENI & LEO LIMITED (08091727)
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) |
---|---|---|---|
12 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | TM02 | Termination of appointment of Daniela Elena Nemet as a secretary on 7 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 63 Sturla Road Chatham Kent ME4 5QL United Kingdom to 95 Maritime House Ocean Drive Gillingham Kent ME7 1GT on 11 March 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with updates | |
20 Oct 2023 | PSC07 | Cessation of Andrei Leontin Nemet as a person with significant control on 19 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of Andrei Leontin Nemet as a director on 19 October 2023 | |
25 Sep 2023 | PSC04 | Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 25 September 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
02 Jun 2023 | PSC04 | Change of details for Mr Marian Viorel Tereujanu as a person with significant control on 2 June 2023 | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr Andrei Leontin Nemet as a person with significant control on 1 September 2022 | |
25 Jul 2022 | PSC01 | Notification of Andrei Leontin Nemet as a person with significant control on 20 March 2017 | |
23 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Mr Marian Viorel Tereujanu on 7 April 2022 | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
14 Nov 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 Nov 2019 | MR01 | Registration of charge 080917270003, created on 30 October 2019 | |
04 Nov 2019 | MR04 | Satisfaction of charge 080917270002 in full | |
21 Jun 2019 | MR01 | Registration of charge 080917270002, created on 17 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
05 Apr 2019 | MR04 | Satisfaction of charge 080917270001 in full |