DENNING LEGAL LIMITED

Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS
StatusLIQUIDATION
Company No.08312822
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

DENNING LEGAL LIMITED is an liquidation private limited company with number 08312822. It was incorporated 11 years, 5 months, 1 day ago, on 29 November 2012. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2024

Action Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Old address: 10a High Street Windsor SL4 1LD

New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS

Change date: 2023-02-23

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 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: 02 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aris Nicolson

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 09 Jul 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Memorandum articles

Date: 04 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aris Nicholson

Change date: 2012-12-06

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denning legal tax planning LIMITED\certificate issued on 11/12/12

Documents

View document PDF

Change of name notice

Date: 11 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

4S SOFTWARE TECHNOLOGIES PVT LTD

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:07432499
Status:ACTIVE
Category:Private Limited Company

ADVENTURES IN MOTION LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:10729113
Status:ACTIVE
Category:Private Limited Company

CONVERGENT LIGHT TECHNOLOGIES LTD

CARDIFF MEDICENTRE,CARDIFF,CF14 4 UJ

Number:11482690
Status:ACTIVE
Category:Private Limited Company

LISLEONELL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11630950
Status:ACTIVE
Category:Private Limited Company

LOBO SEAFOOD LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:02571452
Status:ACTIVE
Category:Private Limited Company

TINGEYTIME LIMITED

THE COURTYARD,BISHOPS STORTFORD,CM23 2NG

Number:08155646
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