Advanced company searchLink opens in new window

DENTONS DIRECTORS UK AND MIDDLE EAST LIMITED

Company number 08486862

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
17 Nov 2020 AP01 Appointment of Mr Christopher John Colclough as a director on 1 November 2020
17 Nov 2020 TM01 Termination of appointment of Peter Charles Cox as a director on 31 October 2020
04 May 2020 AP01 Appointment of Mr Peter Charles Cox as a director on 1 May 2020
01 May 2020 TM01 Termination of appointment of Andrew David Harris as a director on 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
09 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
20 Feb 2018 PSC05 Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018
19 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-14
19 Feb 2018 CONNOT Change of name notice
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
31 Dec 2014 AA Accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
18 Apr 2013 CERTNM Company name changed snrdco 3103 LIMITED\certificate issued on 18/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18