Advanced company searchLink opens in new window

DENBEIGH INVESTMENTS (I.P.) LIMITED

Company number 09785428

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)
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