DENTONS (CIS) LIMITED

One Fleet Place One Fleet Place, EC4M 7WS
StatusDISSOLVED
Company No.03372229
CategoryPrivate Limited Company
Incorporated13 May 1997
Age27 years
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 6 months, 14 days

SUMMARY

DENTONS (CIS) LIMITED is an dissolved private limited company with number 03372229. It was incorporated 27 years ago, on 13 May 1997 and it was dissolved 5 years, 6 months, 14 days ago, on 30 October 2018. The company address is One Fleet Place One Fleet Place, EC4M 7WS.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon William Ransley

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-19

Psc name: Dentons Ukmea Llp

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Jeremy Leonard Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-15

Officer name: Mr Jeremy Leonard Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Nicholas Jones

Termination date: 2015-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Doran Doeh

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snr denton (cis) LIMITED\certificate issued on 28/03/13

Documents

View document PDF

Change of name notice

Date: 28 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Auditors resignation company

Date: 28 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Nicholas Jones

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Morris

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Mr Howard Philip Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Philip Morris

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christian Henry Wyatt

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brandon William Ransley

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snr Denton Managers Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snr Denton Directors Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-30

Officer name: Dws Managers Limited

Documents

View document PDF

Change corporate director company with change date

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dws Directors Ltd

Change date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denton wilde sapte (cis) LIMITED\certificate issued on 27/08/10

Documents

View document PDF

Change of name notice

Date: 27 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dws Directors Ltd

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Grays Inn Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Dws Managers Limited

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Harris

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Watson

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Nicholas Watson

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 5 chancery lane clifford's inn london EC4A 1BU

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denton hall services (uk) limite d\certificate issued on 03/05/05

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/04

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2003

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/02

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2002

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/01

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/00; no change of members

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/05/99; no change of members

Documents

View document PDF

Resolution

Date: 12 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/98 to 31/03/98

Documents

View document PDF

Incorporation company

Date: 13 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARITY INTERIORS LIMITED

76 BACHELOR GARDENS,HARROGATE,HG1 3EA

Number:05057006
Status:ACTIVE
Category:Private Limited Company

DMEI MEDICAL LIMITED

MOUNTFIELD HOUSE,KINGSWINFORD,DY6 8AL

Number:11058238
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT TRIBUNAL REPRESENTATION LIMITED

5 MANSTON DRIVE,CHEADLE,SK8 5DH

Number:07014467
Status:ACTIVE
Category:Private Limited Company

GRIZZLY GROUP LTD

6 WITHAM STREET,NEWPORT,NP19 0DX

Number:08928386
Status:ACTIVE
Category:Private Limited Company

JAMIN BARBERS LTD.

13 MORTIMER TERRACE,LONDON,NW5 1LH

Number:11261572
Status:ACTIVE
Category:Private Limited Company

MPBA CONSULTING LIMITED

119 LONDON ROAD,BURGESS HILL,RH15 8LU

Number:04389979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source