- Company Overview for DENARIUZ LTD (08260048)
- Filing history for DENARIUZ LTD (08260048)
- People for DENARIUZ LTD (08260048)
- More for DENARIUZ LTD (08260048)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2016 | TM02 | Termination of appointment of Craig Steven Wright as a secretary on 1 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Craig Steven Wright as a director on 1 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Ramona Watts as a director on 1 June 2016 | |
30 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Mar 2015 | AD01 | Registered office address changed from Dept 1002 196 High Road Wood Green London N22 8HH to Dept 1002E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 17 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
24 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
22 Feb 2014 | AP01 | Appointment of Ms Ramona Watts as a director | |
22 Feb 2014 | AP02 | Appointment of Panopticrypt Pty Ltd as a director | |
22 Feb 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 February 2014 | |
08 Jan 2014 | AP03 | Appointment of Dr Craig Steven Wright as a secretary | |
08 Jan 2014 | AR01 | Annual return made up to 3 January 2014 with full list of shareholders | |
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
07 Jan 2014 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
07 Jan 2014 | AP01 | Appointment of Dr Craig Steven Wright as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Bryan Thornton as a director | |
07 Jan 2014 | CERTNM |
Company name changed permanent success LIMITED\certificate issued on 07/01/14
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
18 Oct 2012 | NEWINC |
Incorporation
|