Advanced company searchLink opens in new window

DENLEY KING INTERNATIONAL (CIS) LIMITED

Company number 03257018

Filter by category

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
15 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jan 2023 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton SO14 3TJ on 30 January 2023
07 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Oct 2020 AD01 Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 10 October 2020
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Apr 2018 MR04 Satisfaction of charge 1 in full
20 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
13 Feb 2018 TM01 Termination of appointment of Noel Jonathan Hughes as a director on 29 December 2017
19 Jan 2018 AD01 Registered office address changed from 2-3 North Mews London WC1N 2JP to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 19 January 2018
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Mar 2017 AA01 Previous accounting period extended from 5 July 2016 to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates