Advanced company searchLink opens in new window

DENNING SOLICITORS LIMITED

Company number 07698430

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.07 Completion of winding up
01 Nov 2017 COCOMP Order of court to wind up
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
10 May 2016 AD01 Registered office address changed from Office 1 23 Hanover Square London W1S 1JB England to 764 Barking Road London E13 9PJ on 10 May 2016
05 May 2016 TM01 Termination of appointment of Attia Bano as a director on 5 May 2016
03 May 2016 AD01 Registered office address changed from 764 Barking Road London E13 9PJ to Office 1 23 Hanover Square London W1S 1JB on 3 May 2016
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
22 Apr 2016 AP01 Appointment of Mr Ernest Hedwa Mugadza as a director on 18 April 2016
20 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
24 Mar 2016 TM01 Termination of appointment of Zeeshan Saqib Mian as a director on 29 February 2016
29 May 2015 AP01 Appointment of Miss Attia Bano as a director on 29 April 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
24 Jan 2014 TM01 Termination of appointment of Ahtisham Dar as a director
07 Oct 2013 AP01 Appointment of Mr Ahtisham Ul Haq Dar as a director
21 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders