-
DENISON 2 LIMITED - BOTTING & CO LTD, 8 Clifton Moor Business Village, James Nicolson Link, York, United Kingdom
Company Information
- Company registration number
- 07427606
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BOTTING & CO LTD
- 8 Clifton Moor Business Village
- James Nicolson Link
- York
- North Yorkshire
- YO30 4XG BOTTING & CO LTD, 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG UK
Management
- Managing Directors
- LEWIS, Stewart Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-02
- Age Of Company 2010-11-02 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Joseph Claude Dwek
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2019-11-16
- Last Date: 2018-11-02
-
DENISON 2 LIMITED Company Description
- DENISON 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 07427606. Its current trading status is "live". It was registered 2010-11-02. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 31/03/2011.It can be contacted at Botting & Co Ltd .
Get DENISON 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Denison 2 Limited - BOTTING & CO LTD, 8 Clifton Moor Business Village, James Nicolson Link, York, United Kingdom
- 2010-11-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DENISON 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-05-25) - 600
-
resolution (2021-05-25) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-05-25) - LIQ02
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-06-25) - CVA3
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-04-30) - CVA1
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-12) - AA
-
change-person-director-company-with-change-date (2018-05-30) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-08) - TM01
-
mortgage-satisfy-charge-full (2016-12-01) - MR04
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
-
mortgage-satisfy-charge-full (2016-07-25) - MR04
-
appoint-person-director-company-with-name-date (2016-03-31) - AP01
-
termination-director-company-with-name-termination-date (2016-02-05) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
-
capital-allotment-shares (2015-08-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
appoint-person-director-company-with-name-date (2014-09-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
keyboard_arrow_right 2012
-
legacy (2012-07-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-06) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
termination-secretary-company-with-name (2011-12-01) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA
keyboard_arrow_right 2010
-
legacy (2010-12-02) - MG01
-
change-account-reference-date-company-current-shortened (2010-11-09) - AA01
-
incorporation-company (2010-11-02) - NEWINC