Advanced company searchLink opens in new window

DEN HELDER LIMITED

Company number 07395139

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 DS01 Application to strike the company off the register
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
10 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
23 Oct 2010 AP01 Appointment of Mr Pele Jairzinho Johnson as a director
13 Oct 2010 CERTNM Company name changed ceres consulting LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
13 Oct 2010 CONNOT Change of name notice
08 Oct 2010 CH01 Director's details changed for Ms Katie Louise Fox on 4 October 2010
04 Oct 2010 NEWINC Incorporation