DENISE WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
16/10/2416 October 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Change of details for Mrs Denise Williams as a person with significant control on 2016-04-06 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/04/2028 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WILLIAMS / 25/11/2019 |
25/11/1925 November 2019 | APPOINTMENT TERMINATED, SECRETARY SD COMPANY SECRETARIES LIMITED |
25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE WILLIAMS / 25/11/2019 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 4 PRINCE ALBERT ROAD LONDON NW1 7SN |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
28/08/1828 August 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SD COMPANY SECRETARIES LIMITED / 08/09/2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | DIRECTOR APPOINTED MS DENISE WILLIAMS |
28/03/0828 March 2008 | APPOINTMENT TERMINATED DIRECTOR SD COMPANY NOMINEES LIMITED |
17/03/0817 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company