DEN AUTOMATION LTD.

Company Documents

DateDescription
06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/10/226 October 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Registered office address changed from C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

21/12/2121 December 2021 Liquidators' statement of receipts and payments to 2021-12-08

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM UNIT 605, METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND

View Document

19/12/1919 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1919 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1919 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHAMSHAD AHMED

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 11/03/19 STATEMENT OF CAPITAL GBP 2.839244

View Document

15/04/1915 April 2019 SECOND FILED SH01 - 04/01/19 STATEMENT OF CAPITAL GBP 2.795610

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WATKINS / 29/03/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM BURY HOUSE, GROUND FLOOR 31 BURY STREET LONDON EC3A 5AR ENGLAND

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 605, METROPOLITAN WHARF 70 WAPPING WALL LONDON E1W 3SS ENGLAND

View Document

13/02/1913 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 2.756716

View Document

16/01/1916 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1916 January 2019 04/01/18 STATEMENT OF CAPITAL GBP 2.795610

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 2.750234

View Document

12/09/1812 September 2018 SECOND FILED SH01 - 02/06/18 STATEMENT OF CAPITAL GBP 2.571452

View Document

12/09/1812 September 2018 SECOND FILED SH01 - 26/06/17 STATEMENT OF CAPITAL GBP 2.330204

View Document

23/08/1823 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 2.599231

View Document

03/08/183 August 2018 02/06/18 STATEMENT OF CAPITAL GBP 2.400208

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / SEEDRS NOMINEES LIMITED / 01/06/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR YASSER KHATTAK / 01/06/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEDRS NOMINEES LIMITED

View Document

12/07/1812 July 2018 SECOND FILED SH01 - 11/12/17 STATEMENT OF CAPITAL GBP 2.400208

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 08/02/18 STATEMENT OF CAPITAL GBP 2.402772

View Document

09/03/189 March 2018 11/12/17 STATEMENT OF CAPITAL GBP 2.364309

View Document

01/12/171 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 21/06/17 STATEMENT OF CAPITAL GBP 2.330204

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSER KHATTAK

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED ROBERT JOHN WATKINS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR SHAMSHAD AHMED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM TAGWRIGHT HOUSE WESTLAND PLACE LONDON N1 7LP ENGLAND

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT 59 - DEN AUTOMATION 91 BRICK LANE - THE OLD TRUMAN BREWERY SHOREDITCH LONDON E1 6QL ENGLAND

View Document

05/07/165 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 13/10/15 STATEMENT OF CAPITAL GBP 1.66643

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 91 BRICK LANE - THE OLD TRUMAN BREWERY 91 BRICK LANE - THE OLD TRUMAN BREWERY SHOREDITCH LONDON E1 6QL ENGLAND

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM OFFICE G02 KENSAL ROAD LONDON NOTTING HILL W10 5BN

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 91 BRICK LANE 91 BRICK LANE THE OLD TRUMAN BREWERY LONDON E1 6QL ENGLAND

View Document

25/08/1525 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ADOPT ARTICLES 30/04/2015

View Document

28/05/1528 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 1.323

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED EAZYSWITCH LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, 190 G02 - 190 KENSAL ROAD, NOTTING HILL, LONDON, LONDON, W10 5BN, ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, 4 BURLEIGH DRIVE, MAIDSTONE, KENT, ME14 2HY, UNITED KINGDOM

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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