Advanced company searchLink opens in new window

THE DEMOCRATIC SOCIETY LIMITED

Company number 05785839

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 12 February 2024
31 Mar 2023 AD01 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 31 March 2023
24 Mar 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 24 March 2023
02 Mar 2023 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2 March 2023
27 Feb 2023 600 Appointment of a voluntary liquidator
27 Feb 2023 LIQ02 Statement of affairs
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-13
21 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
18 Mar 2022 PSC02 Notification of Democratic Society Aisbl as a person with significant control on 5 March 2022
18 Mar 2022 PSC01 Notification of Noah Curthoys as a person with significant control on 5 March 2022
17 Mar 2022 AP01 Appointment of Mr Noah Curthoys as a director on 5 March 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Sep 2021 CH01 Director's details changed for Mr Anthony James Zacharzewski on 9 September 2021
09 Sep 2021 PSC04 Change of details for Mr Anthony James Zacharzewski as a person with significant control on 9 September 2021
30 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
30 Apr 2021 PSC07 Cessation of Elizabeth Anne Owen as a person with significant control on 20 April 2020
28 Aug 2020 AA01 Current accounting period extended from 30 August 2020 to 31 December 2020
27 Aug 2020 AA Micro company accounts made up to 30 August 2019
04 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Elizabeth Anne Owen as a director on 20 November 2019
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2019 AA Micro company accounts made up to 30 August 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018