DENIS TRANS LIMITED
Status | ACTIVE |
Company No. | 08718661 |
Category | Private Limited Company |
Incorporated | 04 Oct 2013 |
Age | 10 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
DENIS TRANS LIMITED is an active private limited company with number 08718661. It was incorporated 10 years, 9 months, 30 days ago, on 04 October 2013. The company address is 37 Devonshire Road, Ilford, IG2 7EW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 15 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: 31 Newbury Road London IG2 7HD
New address: 37 Devonshire Road Ilford IG2 7EW
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
Old address: 31 Newbury Road Ilford Essex IG2 7HD
New address: 31 Newbury Road London IG2 7HD
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-02
Old address: 66 Churchill Road London E16 3DX
New address: 31 Newbury Road Ilford Essex IG2 7HD
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Marian Stoian
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 02 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-02
Officer name: Mr Marian Stoian
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-03
Old address: 14 Riverview Flats Purfleet RM19 1SL England
New address: 66 Churchill Road London E16 3DX
Documents
Incorporation company
Date: 04 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
41 WEST BOWLING GREEN STREET,EDINBURGH,EH6 5NX
Number: | SC505813 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MARK DAVIES & ASSOCIATES,LONDON,EC2V 5DE
Number: | 11831040 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 LANGHAM ROAD,LONDON,N15 3LH
Number: | 10349944 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMAN ELECTRICAL SERVICES LTD
26 GROVE PLACE,BEDFORD,MK40 3JJ
Number: | 06062016 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LITTLE SOLUTIONS (CARLISLE) LIMITED
MOYNANSMITH FLETCHER WAY,CARLISLE,CA3 0LJ
Number: | 10848991 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLECLOVER (SWINDON) MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 06055442 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |