Advanced company searchLink opens in new window

DENISON FOODS. LIMITED

Company number 11522252

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2023 DS01 Application to strike the company off the register
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2022 CS01 Confirmation statement made on 16 August 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 August 2019
22 Oct 2019 TM01 Termination of appointment of John Russell Kinder as a director on 18 October 2019
10 Sep 2019 RP05 Registered office address changed to PO Box 4385, 11522252: Companies House Default Address, Cardiff, CF14 8LH on 10 September 2019
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
02 Oct 2018 AD01 Registered office address changed from 23 Woodville Gardens London W5 2LL England to 20-22 Wenlock Road London N1 7GU on 2 October 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-03
03 Sep 2018 AP01 Appointment of Mr. John Frederick Goddard as a director on 3 September 2018
17 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted