- Company Overview for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- Filing history for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- People for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- Charges for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- More for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 29 September 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
07 Jan 2021 | AD01 | Registered office address changed from King George V Lodge King George V Road Amersham HP6 5FB England to 3a Station Road Amersham HP7 0BQ on 7 January 2021 | |
12 Jul 2020 | AA | Accounts for a dormant company made up to 29 September 2019 | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
13 Mar 2020 | PSC05 | Change of details for Excalibur Uk Group Holdings Limited as a person with significant control on 1 July 2019 | |
11 Mar 2020 | PSC02 | Notification of Galway Gate Limited as a person with significant control on 1 July 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
07 Nov 2019 | PSC02 | Notification of Excalibur Uk Group Holdings Limited as a person with significant control on 7 May 2019 | |
22 Oct 2019 | PSC07 | Cessation of Matterhorn Group Cy Limited as a person with significant control on 7 May 2019 | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 29 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 29 September 2017 | |
01 Dec 2017 | PSC05 | Change of details for Matterhorn Group Vy Limited as a person with significant control on 17 November 2017 | |
30 Nov 2017 | PSC02 | Notification of Matterhorn Group Vy Limited as a person with significant control on 16 November 2017 | |
30 Nov 2017 | PSC07 | Cessation of Astoria Group Limited as a person with significant control on 16 November 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from Ampney House Falcon Close Quedgeley Gloucester GL2 4LS England to King George V Lodge King George V Road Amersham HP6 5FB on 30 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 17 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Reuben Jonathan Harley as a director on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Alexi Nicholas Margo as a director on 16 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates |