- Company Overview for DENHAM 140 LIMITED (10538190)
- Filing history for DENHAM 140 LIMITED (10538190)
- People for DENHAM 140 LIMITED (10538190)
- Insolvency for DENHAM 140 LIMITED (10538190)
- More for DENHAM 140 LIMITED (10538190)
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) |
---|---|---|---|
26 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jun 2018 | AD01 | Registered office address changed from 100 Dudley Road East Oldbury B69 3BU United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 25 June 2018 | |
21 Jun 2018 | LIQ01 | Declaration of solvency | |
21 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | TM01 | Termination of appointment of Lee Scott Richardson as a director on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Carl Alexander Richardson as a director on 5 June 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC02 | Notification of Dukehill Group Limited as a person with significant control on 15 March 2017 | |
25 Jul 2017 | PSC07 | Cessation of Dukehill Holdings Ltd as a person with significant control on 15 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-23
|