-
DENOVA INTERNATIONAL LIMITED - 30, St. Paul's Square, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 04477155
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 30
- St. Paul's Square
- Birmingham
- West Midlands
- B3 1QZ 30, St. Paul's Square, Birmingham, West Midlands, B3 1QZ UK
Management
- Managing Directors
- DALE, Jonathan
- DALE, Susan Mary
- Company secretaries
- DALE, Jonathan
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-04
- Dissolved on
- 2020-08-26
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Jonathan Dale
- Mrs Susan Mary Dale
- Mr Jonathan Dale
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2013-07-04
-
DENOVA INTERNATIONAL LIMITED Company Description
- DENOVA INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 04477155. Its current trading status is "closed". It was registered 2002-07-04. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31. The latest annual return was filed up to 2013-07-04.It can be contacted at 30 .
Get DENOVA INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Denova International Limited - 30, St. Paul's Square, Birmingham, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for DENOVA INTERNATIONAL 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 2020
-
gazette-dissolved-liquidation (2020-08-26) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-05-26) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-06-11) - LIQ01
-
resolution (2018-06-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-05-01) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-07-04) - CS01
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-10-29) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-29) - AA
-
termination-director-company-with-name (2011-03-11) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-person-director-company-with-change-date (2010-07-06) - CH01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-21) - AA
-
legacy (2009-07-07) - 363a
-
legacy (2009-07-06) - 288a
keyboard_arrow_right 2008
-
legacy (2008-11-12) - 288c
-
legacy (2008-11-12) - 287
-
legacy (2008-07-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-05-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-04) - 363a
-
legacy (2007-07-03) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-05-16) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-13) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-04-21) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-05-18) - AA
-
legacy (2005-10-28) - 288b
-
legacy (2005-07-13) - 363s
-
legacy (2005-11-09) - 288a
keyboard_arrow_right 2004
-
legacy (2004-07-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-05-04) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-13) - 363s
-
legacy (2003-05-10) - 225
-
legacy (2003-04-30) - 287
keyboard_arrow_right 2002
-
legacy (2002-07-19) - 287
-
legacy (2002-07-18) - 288a
-
legacy (2002-07-18) - 287
-
legacy (2002-07-12) - 288b
-
incorporation-company (2002-07-04) - NEWINC