SRK DENDERA LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 83 the Whaddons Huntingdon PE29 1NN England to 9 Leicester Street Kettering NN16 8EG on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 20 DANIELL WALK CORBY NN18 0SF ENGLAND

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON KUNGWENGWE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 101A ROCKINGHAM ROAD CORBY NN17 1JW ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 110 NEWARK DRIVE CORBY NORTHAMPTONSHIRE NN18 0HA ENGLAND

View Document

23/08/1623 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 35 HOLYROOD WALK CORBY NORTHAMPTONSHIRE NN18 9JD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 16B CHURCH STREET SAWTRY HUNTINGDON CAMBRIDGESHIRE PE28 5SZ UNITED KINGDOM

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON RUGARE KUNGWENGWE / 21/01/2015

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY MANDY HAWKINS

View Document

01/12/141 December 2014 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