DENNISON DIGITAL LIMITED

Aizelwoods Mill Aizelwoods Mill, Sheffield, S3 8GG, England
StatusDISSOLVED
Company No.11206958
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 22 days

SUMMARY

DENNISON DIGITAL LIMITED is an dissolved private limited company with number 11206958. It was incorporated 6 years, 4 months, 17 days ago, on 15 February 2018 and it was dissolved 3 years, 8 months, 22 days ago, on 13 October 2020. The company address is Aizelwoods Mill Aizelwoods Mill, Sheffield, S3 8GG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr James Stuart Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 73 Regent Court Sheffield South Yorkshire S6 2BU United Kingdom

New address: Aizelwoods Mill Nursery Street Sheffield S3 8GG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Matthews

Cessation date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy Milner

Cessation date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Sanson

Cessation date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Sanson

Termination date: 2019-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Matthews

Termination date: 2019-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-01

Old address: C/O Northern Accountants Ltd Olympus House 2 Howley Park Business Village, Morley Leeds West Yorkshire LS27 0BZ England

New address: 73 Regent Court Sheffield South Yorkshire S6 2BU

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Mr James Stuart Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Paul Milner

Termination date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy Milner

Notification date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Sanson

Notification date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Matthews

Notification date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Matthews

Appointment date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Paul Milner

Appointment date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Sanson

Appointment date: 2018-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 29 Aug 2018

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMI TRADES UK LTD

86 BREAMORE ROAD,ILFORD,IG3 9NJ

Number:10771528
Status:ACTIVE
Category:Private Limited Company

CLARKES DAIRY LIMITED

FRITH HOUSE, HOSPITAL ROAD,SOUTHAMPTON,SO32 2JR

Number:04951504
Status:ACTIVE
Category:Private Limited Company

ECO AIR CONTROL LTD

30 WEST ROAD WEST ROAD,DERBY,DE21 7AB

Number:10245900
Status:ACTIVE
Category:Private Limited Company

RTS HOLDINGS LIMITED

161 MANCHESTER ROAD,MANCHESTER,M16 0FE

Number:09902538
Status:ACTIVE
Category:Private Limited Company

RYAN NEWELL DESIGN LTD

134 PLUMSTEAD ROAD,NORWICH,NR1 4JY

Number:11803531
Status:ACTIVE
Category:Private Limited Company

STEVE ADAMS FLOOR COVERINGS LTD

THE SQUARE,SOUTHAMPTON,SO45 1DD

Number:04469623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source