- Company Overview for DENNISON DEVELOPMENTS LTD (11591578)
- Filing history for DENNISON DEVELOPMENTS LTD (11591578)
- People for DENNISON DEVELOPMENTS LTD (11591578)
- Insolvency for DENNISON DEVELOPMENTS LTD (11591578)
- More for DENNISON DEVELOPMENTS LTD (11591578)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
07 Mar 2023 | WU04 | Appointment of a liquidator | |
03 Mar 2023 | AD01 | Registered office address changed from Unit 1 Southwall Road Industrial Estate Southwall Road Deal CT14 9QB England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 3 March 2023 | |
10 Nov 2022 | COCOMP | Order of court to wind up | |
28 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2021 | AD01 | Registered office address changed from No 1 Goldwyn Road Deal CT14 6QR United Kingdom to Unit 1 Southwall Road Industrial Estate Southwall Road Deal CT14 9QB on 22 September 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Rebecca Lisa Dennison as a director on 25 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Rebecca Lisa Dennison as a person with significant control on 25 August 2021 | |
27 Aug 2021 | TM02 | Termination of appointment of Rebecca Dennison as a secretary on 25 August 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mr Alan Dennison as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mr Alan Dennison on 18 October 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to No 1 Goldwyn Road Deal CT14 6QR on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Alan Dennison on 18 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mrs Rebecca Dennison as a person with significant control on 18 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Rebecca Dennison on 18 October 2019 | |
18 Oct 2019 | CH03 | Secretary's details changed for Mrs Rebecca Dennison on 18 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
27 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-27
|