DENFORM LTD.

Summit House Summit House, Edinburgh, EH6 7BD
StatusDISSOLVED
Company No.SC365913
CategoryPrivate Limited Company
Incorporated22 Sep 2009
Age14 years, 8 months, 27 days
JurisdictionScotland
Dissolution15 Mar 2016
Years8 years, 3 months, 4 days

SUMMARY

DENFORM LTD. is an dissolved private limited company with number SC365913. It was incorporated 14 years, 8 months, 27 days ago, on 22 September 2009 and it was dissolved 8 years, 3 months, 4 days ago, on 15 March 2016. The company address is Summit House Summit House, Edinburgh, EH6 7BD.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Vladimir Nikolaev

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Interstatus Limited

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elena Andreou

Termination date: 2015-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bradley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Interstatus Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Andreou

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Address

Type: AD01

Old address: Suite 1 78 Montgomery Street Edinburgh Scotland EH7 5JA

Change date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Gazette notice compulsary

Date: 20 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2011

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Arran Secretaries Ltd

Change date: 2009-11-01

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arran Secretaries Ltd

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilka Urieta

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: , 84 Park Road, Rosyth, KY11 2JL

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Bradley

Documents

View document PDF

Incorporation company

Date: 22 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR FOOD SERVICES LIMITED

19-20 CASTLE STREET,SWANSEA,SA1 1JF

Number:11287527
Status:ACTIVE
Category:Private Limited Company

BBX LONDON CLEANING LTD

108 MALTINGS PLACE,LONDON,SE1 3JB

Number:09290023
Status:ACTIVE
Category:Private Limited Company

FCC LEAD GENERATION LIMITED

181 MANCHESTER ROAD MANCHESTER ROAD,ALTRINCHAM,WA14 5NT

Number:11298805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JWF SMITH LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:07631473
Status:ACTIVE
Category:Private Limited Company

KEROGEN CAPITAL (UK) LIMITED

6TH FLOOR,LONDON,SW1Y 5JH

Number:07629141
Status:ACTIVE
Category:Private Limited Company

PENDLE INVESTMENTS LIMITED(THE)

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:00600927
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