DENOS RETURN LIMITED
Status | DISSOLVED |
Company No. | 08075104 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 11 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 3 months, 29 days |
SUMMARY
DENOS RETURN LIMITED is an dissolved private limited company with number 08075104. It was incorporated 11 years, 11 months, 15 days ago, on 18 May 2012 and it was dissolved 2 years, 3 months, 29 days ago, on 04 January 2022. The company address is 42 Tubwell Row, Darlington, BL1 1PD.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sukhvinder Singh Mann
Change date: 2017-11-13
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-13
Psc name: Ranjit Kaur Mann
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sukhvinder Singh Mann
Cessation date: 2017-11-13
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sukhvinder Mann
Change date: 2017-11-13
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ranjit Kaur Mann
Change date: 2017-11-13
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-10
Officer name: Mrs Ranjit Kaur Mann
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukhvinder Singh Mann
Termination date: 2017-10-10
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mrs Ranjit Kaur Mann
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sukhvinder Singh Mann
Change date: 2017-11-13
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Mrs Ranjit Kaur Mann
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Sukhvinder Singh Mann
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-24
Psc name: Sukhvinder Singh Mann
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Some Companies
C/O OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC382104 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NORTHCOTT AVENUE,LONDON,N22 7DB
Number: | 10708514 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RODBOROUGH ROAD,LONDON,NW11 8RY
Number: | 07591197 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKBY HOMES (FREEHOLDS) LIMITED
1ST FLOOR OFFICES,LONDON,SW5 9AN
Number: | 09683131 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT BUSINESS PARK,DERBY,DE24 8UJ
Number: | 05901146 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHUMAT HOUSE,BARKING,IG11 8BB
Number: | 11477723 |
Status: | ACTIVE |
Category: | Private Limited Company |