Advanced company searchLink opens in new window

DERNEK LTD

Company number 09107240

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2017 TM01 Termination of appointment of Kavitha Anbu as a director on 15 April 2017
16 Mar 2017 CH01 Director's details changed for Kavitha Anbu on 16 March 2017
16 Mar 2017 AD01 Registered office address changed from 3 Brindley Place Birmingham B1 2JB England to PO Box 10522 Mercury Accountancy Services Limited West Bridgford Nottingham NG2 9QW on 16 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 29 June 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Mar 2016 CH01 Director's details changed for Kavitha Anbu on 4 March 2016
04 Feb 2016 AA Total exemption small company accounts made up to 29 June 2015
26 Oct 2015 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Brindley Place Birmingham B1 2JB on 26 October 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
14 Nov 2014 AP01 Appointment of Kavitha Anbu as a director on 13 November 2014
14 Nov 2014 TM01 Termination of appointment of Stasa Stasic as a director on 13 November 2014
13 Nov 2014 AD01 Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 13 November 2014
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 1