Advanced company searchLink opens in new window

DEEN VENTURES LTD

Company number 07922722

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
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
  • GBP 100
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
  • GBP 100
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