- Company Overview for DENBY ACCESSORIES LIMITED (07522860)
- Filing history for DENBY ACCESSORIES LIMITED (07522860)
- People for DENBY ACCESSORIES LIMITED (07522860)
- Charges for DENBY ACCESSORIES LIMITED (07522860)
- More for DENBY ACCESSORIES LIMITED (07522860)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
06 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
30 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Dec 2014 | TM01 | Termination of appointment of Garry Allen Biggs as a director on 17 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2011 | AP01 | Appointment of Mr Garry Allen Biggs as a director | |
19 Jul 2011 | AP03 | Appointment of Robert John Barton as a secretary | |
14 Jul 2011 | CERTNM |
Company name changed huk 8 LTD\certificate issued on 14/07/11
|
|
13 Jul 2011 | TM01 | Termination of appointment of Andrew Pepper as a director |