Advanced company searchLink opens in new window

DENBY INVESTMENT (UK) LIMITED

Company number 02217532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2016 AD01 Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 February 2016
28 Jan 2016 600 Appointment of a voluntary liquidator
28 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-18
28 Jan 2016 4.70 Declaration of solvency
11 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 CH04 Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-30
  • GBP 22,310.3
29 Apr 2015 AD01 Registered office address changed from , Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 29 April 2015
18 Dec 2014 AA Full accounts made up to 31 December 2013
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AR01 Annual return made up to 2 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-23
  • GBP 22,310.3
13 Jan 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jan 2014 MAR Re-registration of Memorandum and Articles
13 Jan 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jan 2014 RR02 Re-registration from a public company to a private limited company
15 Jul 2013 AR01 Annual return made up to 2 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
05 Jul 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 TM01 Termination of appointment of Aldbury Directors Limited as a director
15 Apr 2013 TM01 Termination of appointment of Andrew Beaumont as a director
15 Apr 2013 AP01 Appointment of Charilaos Raftopoulos as a director
15 Apr 2013 AP01 Appointment of Eleni Papandreou as a director
20 Dec 2012 AP01 Appointment of Mr Andrew Richard Beaumont as a director