DEN AUTOMATION LTD.
Status | DISSOLVED |
Company No. | 08448361 |
Category | Private Limited Company |
Incorporated | 18 Mar 2013 |
Age | 11 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2022 |
Years | 1 year, 7 months, 25 days |
SUMMARY
DEN AUTOMATION LTD. is an dissolved private limited company with number 08448361. It was incorporated 11 years, 2 months, 13 days ago, on 18 March 2013 and it was dissolved 1 year, 7 months, 25 days ago, on 06 October 2022. The company address is Wilkin Chapman Business Solutions Limited Cartergate House Wilkin Chapman Business Solutions Limited Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Old address: C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Change date: 2022-01-06
New address: Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2021
Action Date: 08 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-08
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2021
Action Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-08
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
New address: C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
Change date: 2019-12-20
Old address: Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS England
Documents
Liquidation voluntary statement of affairs
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamshad Ahmed
Termination date: 2019-07-01
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Capital allotment shares
Date: 10 Jun 2019
Action Date: 11 Mar 2019
Category: Capital
Type: SH01
Capital : 2.839244 GBP
Date: 2019-03-11
Documents
Second filing capital allotment shares
Date: 15 Apr 2019
Action Date: 04 Jan 2019
Category: Capital
Type: RP04SH01
Capital : 2.795610 GBP
Date: 2019-01-04
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert John Watkins
Change date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
New address: Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS
Change date: 2019-03-12
Old address: Bury House, Ground Floor 31 Bury Street London EC3A 5AR England
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS England
Change date: 2019-03-11
New address: Bury House, Ground Floor 31 Bury Street London EC3A 5AR
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-31
Capital : 2.756716 GBP
Documents
Capital allotment shares
Date: 16 Jan 2019
Action Date: 04 Jan 2018
Category: Capital
Type: SH01
Capital : 2.795610 GBP
Date: 2018-01-04
Documents
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Dec 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 2.750234 GBP
Date: 2018-11-01
Documents
Second filing capital allotment shares
Date: 12 Sep 2018
Action Date: 26 Jun 2017
Category: Capital
Type: RP04SH01
Date: 2017-06-26
Capital : 2.330204 GBP
Documents
Second filing capital allotment shares
Date: 12 Sep 2018
Action Date: 02 Jun 2018
Category: Capital
Type: RP04SH01
Capital : 2.571452 GBP
Date: 2018-06-02
Documents
Capital allotment shares
Date: 23 Aug 2018
Action Date: 17 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-17
Capital : 2.599231 GBP
Documents
Capital allotment shares
Date: 03 Aug 2018
Action Date: 02 Jun 2018
Category: Capital
Type: SH01
Capital : 2.400208 GBP
Date: 2018-06-02
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-01
Psc name: Seedrs Nominees Limited
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yasser Khattak
Change date: 2018-06-01
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Seedrs Nominees Limited
Documents
Second filing capital allotment shares
Date: 12 Jul 2018
Action Date: 11 Dec 2017
Category: Capital
Type: RP04SH01
Capital : 2.400208 GBP
Date: 2017-12-11
Documents
Accounts with accounts type small
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 13 Apr 2018
Action Date: 08 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-08
Capital : 2.402772 GBP
Documents
Capital allotment shares
Date: 09 Mar 2018
Action Date: 11 Dec 2017
Category: Capital
Type: SH01
Capital : 2.364309 GBP
Date: 2017-12-11
Documents
Change account reference date company current shortened
Date: 01 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 27 Sep 2017
Action Date: 21 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-21
Capital : 2.330204 GBP
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yasser Khattak
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert John Watkins
Appointment date: 2017-02-07
Documents
Appoint person director company with name date
Date: 27 Jun 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shamshad Ahmed
Appointment date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
Old address: Tagwright House Westland Place London N1 7LP England
New address: Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
New address: Tagwright House Westland Place London N1 7LP
Change date: 2016-07-26
Old address: Unit 59 - Den Automation 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL England
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 13 Oct 2015
Category: Capital
Type: SH01
Capital : 1.66643 GBP
Date: 2015-10-13
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
New address: Unit 59 - Den Automation 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL
Old address: 91 Brick Lane - the Old Truman Brewery 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
New address: 91 Brick Lane - the Old Truman Brewery 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL
Change date: 2015-09-28
Old address: 91 Brick Lane 91 Brick Lane the Old Truman Brewery London E1 6QL England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-28
New address: 91 Brick Lane - the Old Truman Brewery 91 Brick Lane - the Old Truman Brewery Shoreditch London E1 6QL
Old address: Office G02 Kensal Road London Notting Hill W10 5BN
Documents
Accounts amended with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Capital allotment shares
Date: 28 May 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-30
Capital : 1.323 GBP
Documents
Resolution
Date: 28 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Certificate change of name company
Date: 25 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eazyswitch LIMITED\certificate issued on 25/09/14
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: , 190 G02 - 190 Kensal Road, Notting Hill, London, London, W10 5BN, England
Change date: 2014-04-22
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-13
Old address: , 4 Burleigh Drive, Maidstone, Kent, ME14 2HY, United Kingdom
Documents
Some Companies
52 BRAXTED PARK RTM COMPANY LIMITED
52 BRAXTED PARK,,SW16 3AU
Number: | 05085675 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
47 BLYTHESWAY,BIRMINGHAM,B48 7NB
Number: | 11208842 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAINTREE INDUSTRIAL GROUP LTD
4 HALCYON CLOSE,WITHAM,CM8 1GY
Number: | 11433304 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION MANAGEMENT, MATERIALS AND MANPOWER LIMITED
9 DUCK RIDDY,BEDFORD,MK45 2GG
Number: | 03583160 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,CHELTENHAM,GL50 1NW
Number: | 05025879 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LAKE CLOSE,DAGENHAM,RM8 2TE
Number: | 06607328 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |