DEN DER SOVER LIMITED: Filings

  • Overview

    Company NameDEN DER SOVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281737
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DEN DER SOVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Cessation of Sarah Ann Wells as a person with significant control on Dec 01, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Frederik Grenaa Nemeth as a director on Jan 19, 2017

    1 pagesTM01

    Appointment of Mr Anders Serup Kjaerhauge as a director on Dec 31, 2017

    2 pagesAP01

    Notification of Anders Serup Kjaerhauge as a person with significant control on Dec 31, 2017

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    5 pagesCS01

    Annual return made up to May 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2016

    Statement of capital on May 08, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2015

    Statement of capital on May 25, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Zara Gillian Berrie as a director on Aug 04, 2014

    1 pagesTM01

    Termination of appointment of Anna Duffield as a director on Aug 04, 2014

    1 pagesTM01

    Current accounting period extended from Sep 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Appointment of Mr Frederik Grenaa Nemeth as a director on Aug 04, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    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