DENSITY(UK) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Statement of affairs

View Document

04/05/244 May 2024 Registered office address changed from Marble Hall 80 Nightingale Road Derby DE24 8BF England to 126 New Walk Leicester LE1 7JA on 2024-05-04

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Change of details for Mr Matthew Edward Robinson as a person with significant control on 2023-06-07

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Registered office address changed from 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN United Kingdom to Marble Hall 80 Nightingale Road Derby DE24 8BF on 2023-03-22

View Document

22/09/2222 September 2022 Change of details for Mr Matthew Edward Robinson as a person with significant control on 2022-08-20

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-20 with updates

View Document

20/12/2120 December 2021 Registration of charge 111582700003, created on 2021-12-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Satisfaction of charge 111582700001 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/10/1918 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD ROBINSON

View Document

18/01/1918 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019

View Document

18/12/1818 December 2018 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 8A HENSHAW PLACE ILKESTON DE7 8RL UNITED KINGDOM

View Document

19/01/1819 January 2018 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