DEN INTERIOR CONTRACTS LTD
Status | DISSOLVED |
Company No. | 09703890 |
Category | Private Limited Company |
Incorporated | 27 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 9 days |
SUMMARY
DEN INTERIOR CONTRACTS LTD is an dissolved private limited company with number 09703890. It was incorporated 8 years, 10 months, 9 days ago, on 27 July 2015 and it was dissolved 8 months, 9 days ago, on 26 September 2023. The company address is 69 Grundale Drive 69 Grundale Drive, Hull, HU10 7LB, East Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 26 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 69 Grundale Drive Kirkella Hull East Yorkshire HU10 7LB
Old address: Unit 14a Waterside Business Park Livingstone Road Hessle Hull HU13 0EG England
Change date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-07
New address: Unit 14a Waterside Business Park Livingstone Road Hessle Hull HU13 0EG
Old address: C/O Derede Associates Limited 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 02 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Louise Hare
Cessation date: 2019-02-28
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Emma Louise Hare
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change person director company with change date
Date: 23 Aug 2018
Action Date: 23 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-23
Officer name: Miss Emma Louise Fearn
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma Louise Fearn
Change date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Some Companies
Number: | RC000047 |
Status: | ACTIVE |
Category: | Royal Charter Company |
CUMBERLAND REINFORCEMENTS LIMITED
ST GEORGES AVE,POOLE,BH12 4LY
Number: | 01755160 |
Status: | ACTIVE |
Category: | Private Limited Company |
565 HIGH ROAD,LONDON,E11 4PB
Number: | 10161093 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CONSULTING AND FINANCIAL SERVICES LTD
55 ASTON AVENUE,MANCHESTER,M14 7HL
Number: | 08848119 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT1,LONDON,N4 3JH
Number: | 08757749 |
Status: | ACTIVE |
Category: | Private Limited Company |
OP RISK IMPLEMENTATIONS LIMITED
FIVE WAYS,POTTERS BAR,EN6 1HS
Number: | 08922060 |
Status: | ACTIVE |
Category: | Private Limited Company |