DENA NANO LTD - History of Changes


DateDescription
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-04-07 delete address DENA NANO LTD BEEVOR STREET BARNSLEY ENGLAND S71 1HN
2023-04-07 insert address FORTIS INSOLVENCY LIMITED 683-693 WILMSLOW ROAD MANCHESTER M20 6RE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update company_status Active => Liquidation
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-04-07 update registered_address
2023-03-20 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM DENA NANO LTD BEEVOR STREET BARNSLEY S71 1HN ENGLAND
2023-03-20 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-03-20 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067811370001
2023-01-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067811370002
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN OLDROYD
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2021-08-26 update statutory_documents SECRETARY APPOINTED MRS SUSAN HEY
2021-08-06 update statutory_documents DIRECTOR APPOINTED DR BRIAN SULAIMAN
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUMA SULAIMAN
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HEY
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-12-23 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-07 update account_ref_day 23 => 31
2021-05-07 update account_ref_month 12 => 3
2021-05-07 update accounts_next_due_date 2021-09-23 => 2021-12-31
2021-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-29 update statutory_documents PREVEXT FROM 23/12/2020 TO 31/03/2021
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-03-17 update statutory_documents DIRECTOR APPOINTED MRS LUMA SULAIMAN
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SULAIMAN
2021-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEPHEN OLDROYD / 20/02/2021
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-23 => 2019-12-23
2020-12-07 update accounts_next_due_date 2020-12-23 => 2021-09-23
2020-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM AL-MALIKI
2020-10-05 update statutory_documents 23/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-23 => 2020-12-23
2020-07-05 update statutory_documents DIRECTOR APPOINTED MR ADAM AL-MALIKI
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-23
2020-01-07 update accounts_next_due_date 2019-12-18 => 2020-09-23
2019-12-03 update statutory_documents 23/12/18 UNAUDITED ABRIDGED
2019-10-07 delete address KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP
2019-10-07 insert address DENA NANO LTD BEEVOR STREET BARNSLEY ENGLAND S71 1HN
2019-10-07 update account_ref_day 24 => 23
2019-10-07 update accounts_next_due_date 2019-09-24 => 2019-12-18
2019-10-07 update registered_address
2019-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM AL-MALIKI
2019-09-18 update statutory_documents PREVSHO FROM 24/12/2018 TO 23/12/2018
2019-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2019 FROM KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR BRIAN STEPHEN OLDROYD
2019-08-30 update statutory_documents DIRECTOR APPOINTED MR ADAM AL-MALIKI
2019-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-05-07 update accounts_next_due_date 2019-03-21 => 2019-09-24
2019-04-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-01-07 update account_ref_day 25 => 24
2019-01-07 update accounts_next_due_date 2018-12-25 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 25/12/2017 TO 24/12/2017
2018-10-07 update account_ref_day 26 => 25
2018-10-07 update accounts_next_due_date 2018-09-26 => 2018-12-25
2018-09-25 update statutory_documents PREVSHO FROM 26/12/2017 TO 25/12/2017
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 27 => 26
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-26 => 2018-09-26
2017-12-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents PREVSHO FROM 27/12/2016 TO 26/12/2016
2017-10-07 update account_ref_day 28 => 27
2017-10-07 update accounts_next_due_date 2017-09-28 => 2017-12-26
2017-09-26 update statutory_documents PREVSHO FROM 28/12/2016 TO 27/12/2016
2017-07-07 update num_mort_charges 1 => 2
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067811370002
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067811370001
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-02-07 delete sic_code 38320 - Recovery of sorted materials
2017-02-07 delete sic_code 72190 - Other research and experimental development on natural sciences and engineering
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-12-27 => 2017-09-28
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 29 => 28
2016-10-07 update accounts_next_due_date 2016-09-29 => 2016-12-27
2016-09-27 update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-02-08 update accounts_last_madeup_date 2013-12-30 => 2014-12-31
2016-02-08 update accounts_next_due_date 2015-12-25 => 2016-09-29
2016-02-08 update returns_last_madeup_date 2014-12-30 => 2015-12-30
2016-02-08 update returns_next_due_date 2016-01-27 => 2017-01-27
2016-01-11 update statutory_documents 30/12/15 FULL LIST
2016-01-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 30 => 29
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-25
2015-09-25 update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-02-07 update returns_last_madeup_date 2013-12-30 => 2014-12-30
2015-02-07 update returns_next_due_date 2015-01-27 => 2016-01-27
2015-01-19 update statutory_documents 30/12/14 FULL LIST
2014-12-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-30
2014-12-07 update accounts_next_due_date 2014-12-26 => 2015-09-30
2014-11-03 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-26
2014-09-26 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-02-07 update returns_last_madeup_date 2012-12-30 => 2013-12-30
2014-02-07 update returns_next_due_date 2014-01-27 => 2015-01-27
2014-01-23 update statutory_documents SAIL ADDRESS CHANGED FROM: KASTANDENE EAST PARK STREET MORLEY LEEDS WEST YORKSHIRE LS27 0JP UNITED KINGDOM
2014-01-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-23 update statutory_documents 30/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-25 update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 20000
2013-06-26 insert company_previous_name BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED
2013-06-26 update name BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED => DENA NANO LTD
2013-06-24 update returns_last_madeup_date 2011-12-30 => 2012-12-30
2013-06-24 update returns_next_due_date 2013-01-27 => 2014-01-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents COMPANY NAME CHANGED BRITISH-MIDDLE EAST NANOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 07/05/13
2013-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHALID ABU-SALAH
2013-01-25 update statutory_documents 30/12/12 FULL LIST
2012-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16 update statutory_documents 30/12/11 FULL LIST
2011-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-27 update statutory_documents 30/12/10 FULL LIST
2010-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-15 update statutory_documents SAIL ADDRESS CREATED
2010-01-15 update statutory_documents 30/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KHALID MUSTAFA MOHAMMED ABU-SALAH / 15/01/2010
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HEY / 15/01/2010
2009-02-19 update statutory_documents DIRECTOR APPOINTED DOCTOR KHALID MUSTAFA MOHAMMED ABU-SALAH
2008-12-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION