- Company Overview for DENHAM THE JEANMAKER LIMITED (07344485)
- Filing history for DENHAM THE JEANMAKER LIMITED (07344485)
- People for DENHAM THE JEANMAKER LIMITED (07344485)
- More for DENHAM THE JEANMAKER LIMITED (07344485)
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 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AD02 | Register inspection address has been changed from 9th Floor 3 Hardman Street Manchester M3 3HF to 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
28 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
23 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
25 Mar 2013 | TM01 | Termination of appointment of Patrick Maes as a director | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
12 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2010
|
|
12 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2011 | AD02 | Register inspection address has been changed | |
01 Sep 2010 | AP01 | Appointment of Mr Patrick Maes as a director | |
01 Sep 2010 | AP01 | Appointment of Mr Jason Denham as a director | |
31 Aug 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 31 August 2010 | |
31 Aug 2010 | AP03 | Appointment of Mrs Deborah Denham as a secretary | |
31 Aug 2010 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director |