DENRO MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07604106 |
Category | Private Limited Company |
Incorporated | 14 Apr 2011 |
Age | 13 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 28 days |
SUMMARY
DENRO MANAGEMENT LIMITED is an dissolved private limited company with number 07604106. It was incorporated 13 years, 21 days ago, on 14 April 2011 and it was dissolved 2 years, 7 months, 28 days ago, on 07 September 2021. The company address is 2 Park Court 2 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Gazette filings brought up to date
Date: 29 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type dormant
Date: 28 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
Change date: 2012-08-23
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Denis Norie Rooke
Documents
Appoint person director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Denis Norie Rooke
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cornhill Directors Limited
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cable
Documents
Some Companies
12 WHITELADIES ROAD,BRISTOL,BS8 1PD
Number: | 07732719 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS BUILDINGS,LYDNEY,GL15 5HE
Number: | 08191527 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CENTENARY HEIGHTS,LONDON,SE10 8GE
Number: | 09766096 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA AND ANGEL HEALTHCARE SOLUTION'S LTD
5 BROOKSIDE CLOSE,PAULTON,BS39 7NN
Number: | 10470256 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 VALLEY ROAD,WELLINGBOROUGH,NN8 2PL
Number: | 08984491 |
Status: | ACTIVE |
Category: | Private Limited Company |
325 EUSTON ROAD,LONDON,NW1 3AD
Number: | 01226062 |
Status: | ACTIVE |
Category: | Private Limited Company |