DENSITRON LAND LIMITED
Status | DISSOLVED |
Company No. | 06390092 |
Category | Private Limited Company |
Incorporated | 04 Oct 2007 |
Age | 16 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2023 |
Years | 1 year, 1 month, 25 days |
SUMMARY
DENSITRON LAND LIMITED is an dissolved private limited company with number 06390092. It was incorporated 16 years, 8 months, 8 days ago, on 04 October 2007 and it was dissolved 1 year, 1 month, 25 days ago, on 17 April 2023. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2022
Action Date: 19 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-19
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
New address: 30 Finsbury Square London EC2A 1AG
Old address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
Change date: 2021-10-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2021
Action Date: 19 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-19
Documents
Change sail address company with old address new address
Date: 28 Aug 2020
Category: Address
Type: AD02
Old address: 7 York Road Woking GU22 7XH
New address: Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2020
Action Date: 15 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-15
New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS
Old address: Aisle Barn 100 High Street Balsham Cambridge CB21 4EP England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 10 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 05 Aug 2020
Category: Address
Type: AD02
New address: 7 York Road Woking GU22 7XH
Documents
Termination director company with name termination date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Leighton Millward
Termination date: 2020-07-29
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-29
Officer name: Mr Jonathan Francis Jayal
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 26 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-26
Officer name: Jonathan Francis Jayal
Documents
Appoint person director company with name date
Date: 26 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Leighton Millward
Appointment date: 2020-05-22
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Stewart Pearson
Termination date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-31
Officer name: Timothy Stewart Pearson
Documents
Accounts with accounts type full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Grahame Ritchie Falconer
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-31
Officer name: Mr Jonathan Francis Jayal
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Address
Type: AD01
Old address: 4th Floor 72 Cannon Street London EC4N 6AE
Change date: 2015-12-07
New address: Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type full
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Accounts with accounts type full
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Old address: 5Th Floor, 145 Cannon Street London London EC4N 5BP
Change date: 2010-09-17
Documents
Accounts with accounts type full
Date: 03 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Grahame Ritchie Falconer
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Stewart Pearson
Change date: 2009-10-04
Documents
Accounts with accounts type dormant
Date: 21 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Some Companies
REGINA HOUSE,LONDON,NW3 5JS
Number: | 06012417 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER SERVICES ASSOCIATES (MIDLANDS) LIMITED
8TH FLOOR,EDGWARE,HA8 7EJ
Number: | 04411934 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL STONE INSTALLERS LIMITED
3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU
Number: | 09691604 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISK MANAGEMENT SUPPORT LIMITED
SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 05586940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 CROFTS ROAD,HARROW,HA1 2PH
Number: | 09814623 |
Status: | ACTIVE |
Category: | Private Limited Company |
9TH FLOOR,MANCHESTER,M3 3HF
Number: | 02952935 |
Status: | ACTIVE |
Category: | Private Limited Company |