DENTONS CA LIMITED: Filings
Overview
| Company Name | DENTONS CA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04055729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DENTONS CA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard James William Macklin as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Madeleine Anne Smallwood as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brandon William Ransley as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Dentons Ukmea Llp as a person with significant control on Feb 19, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Marla Valdez as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jeremy Leonard Cohen on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jeremy Leonard Cohen as a director on Mar 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Nicholas Jones as a director on Mar 15, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed snr denton ca LIMITED\certificate issued on 28/03/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0