- Company Overview for DENWOOD CHAMBERS LIMITED (12543154)
- Filing history for DENWOOD CHAMBERS LIMITED (12543154)
- People for DENWOOD CHAMBERS LIMITED (12543154)
- More for DENWOOD CHAMBERS LIMITED (12543154)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2023 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
04 Apr 2023 | PSC04 | Change of details for Mr Richard James Chaplin as a person with significant control on 1 April 2023 | |
27 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr Richard James Chaplin on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Trent Cottage Hickmans Green Boughton-Under-Blean Faversham ME13 9NT England to The Old Rectory the Street Frinsted Sittingbourne Kent ME9 0TQ on 26 November 2020 | |
26 Nov 2020 | CH03 | Secretary's details changed for Mr Anthony Richard Brown on 26 November 2020 | |
18 Aug 2020 | CH03 | Secretary's details changed for Mr Anthony Richard Brown on 18 August 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 6 Hyde Vale London SE10 8QH England to Trent Cottage Hickmans Green Boughton-Under-Blean Faversham ME13 9NT on 23 July 2020 | |
23 Apr 2020 | AP03 | Appointment of Mr Anthony Richard Brown as a secretary on 23 April 2020 | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|