This company is commonly known as Dencom Investments Limited. The company was founded 50 years ago and was given the registration number NI009521. The firm's registered office is in BELFAST. You can find them at C/o Eversheds Sutherland Montgomery House, Montgomery Street, Belfast, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DENCOM INVESTMENTS LIMITED |
---|---|---|
Company Number | : | NI009521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1973 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Eversheds Sutherland Montgomery House, Montgomery Street, Belfast, Northern Ireland, BT1 4NX |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Express House, Holly Lane, Atherstone, United Kingdom, CV9 2RY | Director | 28 April 2023 | Active |
C/O Cleaver Fulton Rankin, 50 Bedford Street, BT2 7FW | Secretary | 12 June 1973 | Active |
C/O Eversheds Sutherland, Montgomery House, Montgomery Street, Belfast, Northern Ireland, BT1 4NX | Director | 07 September 2006 | Active |
56 Crispin Way, Farnham Common, Bucks, SL2 3UE | Director | 16 March 2001 | Active |
Pen Place, Marsham Lane, Gerrards Cross, | Director | 12 June 1973 | Active |
C/O Cleaver Fulton Rankin, 50 Bedford Street, BT2 7FW | Director | 12 June 1973 | Active |
Flat 6, 59-60 Jermyn Street, London, SW1Y 6LX | Director | 12 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2024-03-13 | Resolution | Resolution. | Download |
2024-03-12 | Insolvency | Liquidation appointment of liquidator. | Download |
2023-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.