Advanced company searchLink opens in new window

DENISE DEVELOPMENTS LIMITED

Company number 05298219

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 19,000
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
17 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 19,000
11 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
15 Dec 2011 SH20 Statement by directors
15 Dec 2011 SH19 Statement of capital on 15 December 2011
  • GBP 19,000
15 Dec 2011 CAP-SS Solvency statement dated 21/11/11
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £33500 cancelled from share prem a/c 05/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2011 TM01 Termination of appointment of Timothy Jackson-Stops as a director
21 Nov 2011 TM01 Termination of appointment of Mark Crowther as a director
18 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 18/11/2011