DENSITY(UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Appointment of a voluntary liquidator |
04/05/244 May 2024 | Statement of affairs |
04/05/244 May 2024 | Registered office address changed from Marble Hall 80 Nightingale Road Derby DE24 8BF England to 126 New Walk Leicester LE1 7JA on 2024-05-04 |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
15/09/2315 September 2023 | Change of details for Mr Matthew Edward Robinson as a person with significant control on 2023-06-07 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-20 with updates |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
08/09/238 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
22/03/2322 March 2023 | Registered office address changed from 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN United Kingdom to Marble Hall 80 Nightingale Road Derby DE24 8BF on 2023-03-22 |
22/09/2222 September 2022 | Change of details for Mr Matthew Edward Robinson as a person with significant control on 2022-08-20 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-20 with updates |
20/12/2120 December 2021 | Registration of charge 111582700003, created on 2021-12-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Satisfaction of charge 111582700001 in full |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
18/01/1918 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD ROBINSON |
18/01/1918 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2019 |
18/12/1818 December 2018 | CURREXT FROM 31/01/2019 TO 30/06/2019 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 8A HENSHAW PLACE ILKESTON DE7 8RL UNITED KINGDOM |
19/01/1819 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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