DENNIS IP TW LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
13/01/2313 January 2023 | Application to strike the company off the register |
16/09/2216 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 |
02/12/212 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 3RD FLOOR, 6 KINGLY STREET LONDON W1B 5PF ENGLAND |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
13/12/1713 December 2017 | DIRECTOR APPOINTED MR RICHARD POUNTAIN |
18/10/1718 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
02/03/172 March 2017 | COMPANY NAME CHANGED DENNIS PROMOTIONS LIMITED CERTIFICATE ISSUED ON 02/03/17 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLISS |
01/11/161 November 2016 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
12/07/1612 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MARTIN BLISS / 25/06/2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR DAVID LAURENCE MARTIN BLISS |
17/06/1417 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/07/129 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
03/10/113 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
08/06/118 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
02/10/102 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
14/07/0914 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY CATHERINE BISHOP |
03/06/083 June 2008 | SECRETARY APPOINTED MR IAN GEOFFREY HARVEY LEGGETT |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/07/0727 July 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
31/07/0631 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
23/08/0523 August 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
20/06/0520 June 2005 | SECRETARY RESIGNED |
20/06/0520 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 |
17/06/0417 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | 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