DENPROS DESIGN COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07326133 |
Category | Private Limited Company |
Incorporated | 26 Jul 2010 |
Age | 13 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 8 months, 12 days |
SUMMARY
DENPROS DESIGN COMPANY LIMITED is an dissolved private limited company with number 07326133. It was incorporated 13 years, 9 months, 10 days ago, on 26 July 2010 and it was dissolved 2 years, 8 months, 12 days ago, on 24 August 2021. The company address is Vine House Vine House, North Woodchester, GL5 5NN, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stephen Woods
Change date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Stephen Woods
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Antony Tuke
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Sinclair
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Antony Tuke
Documents
Appoint person director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Sinclair
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-10
Old address: Brunel House George Street Gloucester GL11BZ United Kingdom
Documents
Capital allotment shares
Date: 10 Nov 2010
Action Date: 08 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-08
Capital : 3 GBP
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
Change date: 2010-08-16
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Stephen Woods
Documents
Appoint person secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip John Taylor
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Jeremy Arthur Cowdry
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Some Companies
FLAT 11, WOOLLEY HOUSE,LONDON,SW9 7EH
Number: | 11782299 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 10990733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11386886 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSON INDUSTRIAL SUPPLIES LIMITED
7 SUTHERLAND STREET,SHEFFIELD,S4 7WG
Number: | 01716168 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B MARYPORT STREET,USK,NP15 1AB
Number: | 00418217 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARKET STREET,TELFORD,TF2 6DU
Number: | 08760511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |