DENOIZE LTD
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
06/12/216 December 2021 | Application to strike the company off the register |
06/07/216 July 2021 | Confirmation statement made on 2021-06-27 with updates |
01/07/211 July 2021 | Notification of Aman Jindal as a person with significant control on 2020-08-27 |
30/06/2130 June 2021 | Cessation of Olivier Schevin as a person with significant control on 2020-08-27 |
30/06/2130 June 2021 | Cessation of Aman Jindal as a person with significant control on 2020-08-27 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
03/06/203 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/06/1927 June 2019 | 29/11/18 STATEMENT OF CAPITAL GBP 31.85 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
27/06/1927 June 2019 | 29/11/18 STATEMENT OF CAPITAL GBP 33.7 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 9 LOWESWATER HOUSE 22 SOUTHERN GROVE LONDON E3 4PY UNITED KINGDOM |
03/05/183 May 2018 | 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