- Company Overview for WARREN DENE LIMITED (09749480)
- Filing history for WARREN DENE LIMITED (09749480)
- People for WARREN DENE LIMITED (09749480)
- Charges for WARREN DENE LIMITED (09749480)
- More for WARREN DENE LIMITED (09749480)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
16 Sep 2021 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Emerys Farm Beckfords Upper Basildon Reading Berkshire RG8 8PB on 16 September 2021 | |
16 Sep 2021 | MR04 | Satisfaction of charge 097494800001 in full | |
08 Jul 2021 | MR01 | Registration of charge 097494800001, created on 2 July 2021 | |
02 Jul 2021 | PSC05 | Change of details for Duckquiff Limited as a person with significant control on 2 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Stephanie Jane Boston as a director on 2 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Bandley Limited as a person with significant control on 2 July 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
06 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
04 Oct 2018 | AD01 | Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Gable House 239 Regents Park Road London N3 3LF on 4 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
10 Apr 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 5 December 2016 |