DENG LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
31/01/2531 January 2025 | Application to strike the company off the register |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-08-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-01 with updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-08-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-01 with updates |
03/05/223 May 2022 | Confirmation statement made on 2022-03-01 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/09/2013 September 2020 | 31/08/19 UNAUDITED ABRIDGED |
12/09/2012 September 2020 | DIRECTOR APPOINTED MR DARRYLL BANDTOCK |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
24/10/1924 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS MELISSA BANDTOCK / 23/10/2019 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA BANDTOCK / 23/10/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/05/1915 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
19/09/1819 September 2018 | DIRECTOR APPOINTED MRS MELISSA BANDTOCK |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DARRYLL BANDTOCK |
06/09/186 September 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1824 August 2018 | CESSATION OF DARRYLL SCOTT BANDTOCK AS A PSC |
24/08/1824 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA BANDTOCK |
06/06/186 June 2018 | PREVSHO FROM 30/11/2017 TO 31/08/2017 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
21/02/1721 February 2017 | COMPANY NAME CHANGED CARIESKITH LIMITED CERTIFICATE ISSUED ON 21/02/17 |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KATIE BLACKMORE |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENSINGTON |
21/02/1721 February 2017 | DIRECTOR APPOINTED MR DARRYLL SCOTT BANDTOCK |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 39 FAIRVIEW DRIVE SOUTH WILLESBOROUGH ASHFORD KENT TN24 0QZ ENGLAND |
09/12/169 December 2016 | 09/12/16 STATEMENT OF CAPITAL GBP 200 |
09/12/169 December 2016 | DIRECTOR APPOINTED MR CHRISTOPHER TONY KENSINGTON |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE BLACKMORE / 09/12/2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
09/12/169 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TONY KENSINGTON / 09/12/2016 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER KENT ME2 4NP |
08/12/168 December 2016 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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