Active - Proposal to Strike off
Company Information for DENSITY(UK) LIMITED
MARBLE HALL, 80 NIGHTINGALE ROAD, DERBY, DE24 8BF,
|
Company Registration Number
11158270
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DENSITY(UK) LIMITED | ||
Legal Registered Office | ||
MARBLE HALL 80 NIGHTINGALE ROAD DERBY DE24 8BF | ||
Previous Names | ||
|
Company Number | 11158270 | |
---|---|---|
Company ID Number | 11158270 | |
Date formed | 2018-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 30/06/2023 | |
Latest return | ||
Return next due | 16/02/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 12:39:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 04/05/24 FROM Marble Hall 80 Nightingale Road Derby DE24 8BF England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Change of details for Mr Matthew Edward Robinson as a person with significant control on 2023-06-07 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN United Kingdom | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM 16 Victoria Way Pride Park Derby Derbyshire DE24 8AN United Kingdom | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 111582700003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111582700003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111582700002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111582700001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew Edward Robinson as a person with significant control on 2021-01-18 | |
CH01 | Director's details changed for Mr Matthew Edward Robinson on 2021-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/21 FROM Unit 6, Heritage Business Centre Derby Road Belper DE56 1SW England | |
RES15 | CHANGE OF COMPANY NAME 19/02/21 | |
PSC04 | Change of details for Mr Matthew Edward Robinson as a person with significant control on 2020-09-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 111582700001 | |
SH01 | 10/06/20 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 10/06/20 STATEMENT OF CAPITAL GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Edward Robinson on 2020-01-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM 4 Cross Street Beeston Nottingham NG9 2NX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW EDWARD ROBINSON | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-18 | |
AA01 | Current accounting period extended from 31/01/19 TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM 8a Henshaw Place Ilkeston DE7 8RL United Kingdom | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-04-25 |
Resolutions for Winding-up | 2024-04-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENSITY(UK) LIMITED
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as DENSITY(UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |