Denny Plastics (London) Limited

DataGardener
dissolved

Denny Plastics (london) Limited

06835943Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

04/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

22290

Risk

Company Overview

Registration, classification & business activity

Denny Plastics (london) Limited (06835943) is a private limited with share capital incorporated on 04/03/2009 (17 years old) and registered in st. albans, AL15JN. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Incorporated 04/03/2009
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:08-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-02-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2021
Resolution
Category:Resolution
Date:22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Resolution
Category:Resolution
Date:19-02-2010
Capital Allotment Shares
Category:Capital
Date:19-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2009
Change Of Name Notice
Category:Change Of Name
Date:14-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:02-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2009
Termination Director Company With Name
Category:Officers
Date:16-11-2009
Incorporation Company
Category:Incorporation
Date:04-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/11/2019
Latest Accounts31/03/2019

Trading Addresses

Suite 13 23 Mount Pleasant Road, Tunbridge Wells, Kent, TN11NT
Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire Al1 5J, AL15JNRegistered

Related Companies

2

Contact

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN