DB DENMAN LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Notice of move from Administration to Dissolution

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Notice of extension of period of Administration

View Document

14/12/2314 December 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

22/05/2322 May 2023 Appointment of an administrator

View Document

22/05/2322 May 2023 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-05-22

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

11/11/2111 November 2021 Director's details changed for Mr Dipak Panchal on 2021-11-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 15/08/2020

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY COKEY SULKIN / 10/07/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104880550002

View Document

27/02/2027 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104880550001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/11/2019

View Document

27/08/1927 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / 6 BONES LIMITED / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 51 STANLEY ROAD CARSHALTON SM5 4LE UNITED KINGDOM

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104880550001

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR DIPAK PANCHAL

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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