DENOWORLD LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | Application to strike the company off the register |
| 29/03/2329 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-24 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
| 24/05/2124 May 2021 | Annual accounts for year ending 24 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 3 SERGEANT STREET SERGEANT STREET COLCHESTER CO2 7GR ENGLAND |
| 16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 28/02/1828 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 26 FIELDFARE ROAD, THAMESMEAD NORTH, THAMESMEAD LONDON SE28 8HS |
| 26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/07/1611 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 22/06/1522 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/07/142 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/06/1323 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/07/1226 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/07/113 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ONETORITSEBAWO OGUNDEHIN / 25/05/2010 |
| 25/06/1025 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOROUNFOLUWA ADENOWO OGUNDEHIN / 25/05/2010 |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 26/06/0926 June 2009 | DIRECTOR APPOINTED MRS ABIGAIL ONETORITSEBAWO OGUNDEHIN |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 28/11/0628 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/11/0628 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 26 FIELDFARE ROAD THAMES MEAD NORTH THAMESMEAD LONDON SE28 8HS |
| 07/06/067 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/06/052 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 28/06/0428 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
| 23/03/0423 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 22/07/0322 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
| 30/12/0230 December 2002 | SECRETARY'S PARTICULARS CHANGED |
| 30/12/0230 December 2002 | REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 40 RADLEY HOUSE WOLVERCOTE ROAD ABBEYWOOD LONDON SE2 9TW |
| 30/12/0230 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 29/05/0229 May 2002 | 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