(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Oct 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Oct 2018 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 1st Feb 2019. New Address: 13 Sunderland Road London SE23 2PU. Previous address: C/O Dena Nano Ltd Unit 4/5 Beevor Street Barnsley S71 1HN England
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 22nd Oct 2018 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 22nd Oct 2018 - the day secretary's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Feb 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2018
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, October 2018
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Jun 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 21st Jun 2018 - the day director's appointment was terminated
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 27th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 062854150001, created on Wed, 15th Mar 2017
filed on: 15th, March 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Tue, 27th Sep 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: PO Box S71 1HN Unit 4/5 Beevor Street Barnsley South Yorkshire S71 1HN. Previous address: C/O Dena Nano Ltd PO Box S71 1HN Beevor Street Beevor Street Barnsley South Yorkshire S71 1HN United Kingdom
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: C/O Dena Nano Ltd Unit 4/5 Beevor Street Barnsley S71 1HN. Previous address: PO Box S71 1HN Unit 4/5 Beevor Street Barnsley South Yorkshire S71 1HN United Kingdom
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Sep 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 30th Nov 2016. New Address: C/O Dena Nano Ltd PO Box S71 1HN Beevor Street Beevor Street Barnsley South Yorkshire S71 1HN. Previous address: Office 3 Hydra House Hydra Business Park ,Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX England
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 12th Jul 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 12th Jul 2016. New Address: Office 3 Hydra House Hydra Business Park ,Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX. Previous address: Office 3 Hydra House Hydra Business Park ,Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX England
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 12th Jul 2016. New Address: Office 3 Hydra House Hydra Business Park ,Nether Lane Ecclesfield Sheffield South Yorkshire S35 9ZX. Previous address: 22 Peacock Close Killamarsh Sheffield South Yorkshire S2 1BF
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 19th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 19th Jun 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Jun 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 19th Jun 2012 with full list of members
filed on: 1st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jun 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 12th Jun 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 26th Jun 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/08/2008 from 9-13 fulham high street london united kingdom SW6 3JH
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 30th Jun 2008 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 23rd Apr 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Nov 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Nov 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 22nd Nov 2007 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(14 pages)
|