- Company Overview for DEMURE DESIGNS LTD (05810719)
- Filing history for DEMURE DESIGNS LTD (05810719)
- People for DEMURE DESIGNS LTD (05810719)
- More for DEMURE DESIGNS LTD (05810719)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
31 Jan 2010 | CONNOT | Change of name notice |