- Company Overview for DENSART LIMITED (09803488)
- Filing history for DENSART LIMITED (09803488)
- People for DENSART LIMITED (09803488)
- More for DENSART LIMITED (09803488)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | TM01 | Termination of appointment of William Mclean Gifford as a director on 2 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Charles Geoffrey Stoddard Nash as a director on 2 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Krishana Raj Singh as a director on 2 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Liam Bennett as a director on 2 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 27 Holland Street London W8 4NA United Kingdom to 2 Putney Hill London SW15 6AB on 11 November 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of a director | |
28 Oct 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Krishana Raj Singh as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Charles Geoffrey Stoddard Nash as a director on 28 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr William Mclean Gifford as a director on 28 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 27 Holland Street London W8 4NA on 23 October 2015 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|