Advanced company searchLink opens in new window

DEMO CONSULT LIMITED

Company number 03170450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 2
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
23 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
26 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
15 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Dec 2010 AA Total exemption full accounts made up to 30 September 2010
16 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
16 Mar 2010 AA Total exemption full accounts made up to 30 September 2009
13 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
16 Mar 2009 363a Return made up to 11/03/09; full list of members
12 Mar 2009 288c Director's Change of Particulars / mattheus zaaiman / 01/07/2008 / Nationality was: british, now: south african; HouseName/Number was: , now: 404; Street was: farm nooitgedacht 404, now: farm nooitgedacht; Post Town was: district nylstroom, now: modimolle; Region was: , now: district waterberg
25 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
08 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / Date of Birth was: 29-Jun-2002, now: none
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
28 Mar 2008 363a Return made up to 11/03/08; full list of members
20 Mar 2008 288c Director's Change of Particulars / mattheus zaaiman / 21/02/2008 / HouseName/Number was: , now: farm; Street was: 320 maroela street, now: nooitgedacht 404; Area was: , now: modimolle; Post Town was: marble hall, now: ; Region was: , now: district waterberg; Post Code was: 0405, now: 0510
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
09 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
19 Mar 2007 363a Return made up to 11/03/07; full list of members
14 Dec 2006 225 Accounting reference date extended from 31/07/06 to 30/09/06
21 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
05 May 2006 363a Return made up to 11/03/06; full list of members
29 Nov 2005 287 Registered office changed on 29/11/05 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB