Advanced company searchLink opens in new window

DEMURE DESIGNS LTD

Company number 05810719

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Jul 2014 AP01 Appointment of Mr Andrew Michael Peters as a director on 1 July 2014
26 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
16 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
11 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
11 May 2011 CH03 Secretary's details changed for Mr Andrew Michael Peters on 21 January 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1
10 Sep 2010 TM02 Termination of appointment of Tracy White as a secretary
20 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Mar 2010 CERTNM Company name changed south east land LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-01
31 Jan 2010 CONNOT Change of name notice