Advanced company searchLink opens in new window

DEMOSAFE LIMITED

Company number 05358827

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 AD01 Registered office address changed from 183 Kellaway Avenue Bristol BS6 7YL on 17 July 2012
24 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1
23 Apr 2012 AA Total exemption small company accounts made up to 28 February 2011
19 Mar 2012 AR01 Annual return made up to 9 February 2011 with full list of shareholders
17 Mar 2012 AA Accounts for a dormant company made up to 28 February 2010
02 Mar 2012 AD01 Registered office address changed from 59 Parkend Road Gloucester Gloucestershire GL1 5AN on 2 March 2012
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Mar 2011 TM02 Termination of appointment of Ivor Bailey as a secretary
23 Mar 2011 AD01 Registered office address changed from 5 Orchard Close Marsh Road Leonard Stanley Stonehouse Gloucestershire GL10 3NE on 23 March 2011
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Graham Francis Aylmer on 23 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
28 May 2009 288c Director's Change of Particulars / graham aylmer / 01/05/2009 / HouseName/Number was: , now: 39; Street was: 43 langtoft road, now: langtoft road
17 Apr 2009 363a Return made up to 09/02/09; no change of members
17 Apr 2009 288b Appointment Terminated Secretary sean curran
08 Apr 2009 288b Appointment Terminate, Director Sean Curran Logged Form
06 Mar 2009 288a Director appointed graham aylmer
27 Feb 2009 288a Secretary appointed ivor bailey