Advanced company searchLink opens in new window

DENHAM THE JEANMAKER LIMITED

Company number 07344485

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 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
  • GBP 100
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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