- Company Overview for DEMAZDA INTERNATIONAL UK LIMITED (05512215)
- Filing history for DEMAZDA INTERNATIONAL UK LIMITED (05512215)
- People for DEMAZDA INTERNATIONAL UK LIMITED (05512215)
- More for DEMAZDA INTERNATIONAL UK LIMITED (05512215)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Aug 2015 | AD01 | Registered office address changed from 255 - 261 Horn Lane London W3 9EH to 21 Powell Road Powell Road London E5 8DJ on 19 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CERTNM |
Company name changed duk brands LIMITED\certificate issued on 19/08/15
|
|
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2015-08-18
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2014 | TM01 | Termination of appointment of Costas Kotrofis as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Andrew Collingwood as a director | |
25 Sep 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | AD01 | Registered office address changed from 74 Willowbrook Road Southall Middlesex UB2 4RH United Kingdom on 25 September 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 2 October 2012 | |
08 Mar 2013 | CERTNM |
Company name changed demazda international uk LIMITED\certificate issued on 08/03/13
|
|
08 Mar 2013 | CONNOT | Change of name notice | |
06 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
08 Sep 2012 | AD01 | Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH United Kingdom on 8 September 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
21 May 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |