DEN AUTOMATION LTD.

Wilkin Chapman Business Solutions Limited Cartergate House Wilkin Chapman Business Solutions Limited Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire
StatusDISSOLVED
Company No.08448361
CategoryPrivate Limited Company
Incorporated18 Mar 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution06 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 06 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

ALVECHURCH KITCHENS LTD

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
Number:03583160
Status:ACTIVE
Category:Private Limited Company

GOOCH GROUP LIMITED

SECOND FLOOR,CHELTENHAM,GL50 1NW

Number:05025879
Status:ACTIVE
Category:Private Limited Company

STONE FINANCIAL SERVICES LTD

28 LAKE CLOSE,DAGENHAM,RM8 2TE

Number:06607328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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