About

Registered Number: 04750988
Date of Incorporation: 01/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 21 Middlehey Avenue, Knowsley, Prescot, Merseyside, L34 0HY,

 

Denovo Solutions Ltd was founded on 01 May 2003 and has its registered office in Prescot. The current directors of this business are Ross, John, Ross, Sonia. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Sonia 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROSS, John 08 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
AAMD - Amended Accounts 18 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
CH01 - Change of particulars for director 07 March 2014
CH03 - Change of particulars for secretary 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
RESOLUTIONS - N/A 06 February 2010
MISC - Miscellaneous document 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
287 - Change in situation or address of Registered Office 03 October 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
225 - Change of Accounting Reference Date 11 July 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 01 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.