Advanced company searchLink opens in new window

DENTONS CA LIMITED

Company number 04055729

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
21 Nov 2018 AA Accounts for a small company made up to 30 April 2018
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
29 Jun 2018 AP01 Appointment of Mr Richard James William Macklin as a director on 6 June 2018
23 Jun 2018 AP01 Appointment of Madeleine Anne Smallwood as a director on 6 June 2018
13 Jun 2018 TM01 Termination of appointment of Brandon William Ransley as a director on 6 June 2018
20 Feb 2018 PSC05 Change of details for Dentons Ukmea Llp as a person with significant control on 19 February 2018
04 Jan 2018 AA Accounts for a small company made up to 30 April 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
28 Feb 2017 TM01 Termination of appointment of Marla Valdez as a director on 28 February 2017
20 Jan 2017 AA Full accounts made up to 30 April 2016
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
03 Feb 2016 AA Full accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
15 May 2015 CH01 Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015
20 Mar 2015 AP01 Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015
19 Mar 2015 TM01 Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015
13 Feb 2015 AA Full accounts made up to 30 April 2014
28 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
05 Feb 2014 AA Full accounts made up to 30 April 2013
29 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
05 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2013 CERTNM Company name changed snr denton ca LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27