DENARA TECHNOLOGIES LIMITED

19-25 Nuffield Road, Poole, BH17 0RU, Dorset, England
StatusDISSOLVED
Company No.04822803
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age20 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 20 days

SUMMARY

DENARA TECHNOLOGIES LIMITED is an dissolved private limited company with number 04822803. It was incorporated 20 years, 10 months, 15 days ago, on 06 July 2003 and it was dissolved 2 years, 3 months, 20 days ago, on 01 February 2022. The company address is 19-25 Nuffield Road, Poole, BH17 0RU, Dorset, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: 19-25 Nuffield Road Poole Dorset BH17 0RU

Old address: Global House 2 Crofton Close Lincoln LN3 4NT England

Change date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Nov 2020

Category: Address

Type: AD03

New address: 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2020

Category: Address

Type: AD02

New address: 2 Crofton Close Lincoln LN3 4NT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Kevin John Budge

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Craig Mclauchlan

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Craig Mclauchlan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Wayne Winston Churchill

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Redwood

Termination date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niki Jane Redwood

Termination date: 2020-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niki Jane Redwood

Termination date: 2020-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-14

New address: Global House 2 Crofton Close Lincoln LN3 4NT

Old address: Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Peter Gilbert Daresbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: David Thomas Arthur Redwood

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus John Mccaffery

Termination date: 2016-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus John Mccaffery

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Niki Jane Redwood

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Niki Jane Redwood

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edna Bucknall

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: Ags Accountants & Business Advisors Limited Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: Nigel Redwood

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Redwood

Change date: 2010-06-17

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: castle court 2 castle gate way dudley west midlands DY1 4RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: ags, 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: aston gilbert & squire 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ags dormant 34 LIMITED\certificate issued on 27/01/04

Documents

View document PDF

Incorporation company

Date: 06 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONORUM PROPERTIES LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:11581959
Status:ACTIVE
Category:Private Limited Company
Number:06092947
Status:ACTIVE
Category:Private Limited Company

COOKIT LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:04510780
Status:ACTIVE
Category:Private Limited Company

P & H INSTALLATIONS LIMITED

147 STATION ROAD,LONDON,E4 6AG

Number:03335630
Status:ACTIVE
Category:Private Limited Company

P HICKEY (LABOUR SUPPLY) LIMITED

FOUNDATION HOUSE,WALLINGTON,SM6 8QX

Number:03342330
Status:ACTIVE
Category:Private Limited Company

SERPULA LIMITED

33 HIGH STREET,ASCOT,SL5 7HG

Number:01156718
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