- Company Overview for DEEN VENTURES LTD (07922722)
- Filing history for DEEN VENTURES LTD (07922722)
- People for DEEN VENTURES LTD (07922722)
- More for DEEN VENTURES LTD (07922722)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2018 | DS01 | Application to strike the company off the register | |
03 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD01 | Registered office address changed from 37a Skeltons Lane London E10 5BT to Unit 2, Fabric House 37a Skeltons Lane London E10 5BT on 4 February 2016 | |
25 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 May 2015 | CERTNM |
Company name changed juba ventures LTD\certificate issued on 08/05/15
|
|
04 May 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 May 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-05-02
|
|
02 May 2015 | CH01 | Director's details changed for Mr Mohammed Saleh Ad-Deen on 1 January 2015 | |
02 May 2015 | AD01 | Registered office address changed from 219 Bow Road London E3 2SJ to 37a Skeltons Lane London E10 5BT on 2 May 2015 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
|
|
18 Nov 2013 | AD01 | Registered office address changed from C/O Jacobs Fashion Ltd Unit 3 219 Bow Road London E3 2SJ England on 18 November 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 50 St. Stephen's Road London E6 1AW England on 3 October 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from Unit 3 219 Bow Road London E3 2SJ United Kingdom on 27 September 2013 | |
15 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from 219 Bow Road London E3 2SJ United Kingdom on 9 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Mr Mohammed Saleh Ad-Deen on 1 July 2012 |