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)
25 Jan 2010 AD01 Registered office address changed from Bridge House 139 Kingston Road Leatherhead Surrey KT22 7NT on 25 January 2010
25 Jan 2010 TM01 Termination of appointment of South East Land Ltd as a director
16 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2009 AR01 Annual return made up to 9 May 2009 with full list of shareholders
14 Dec 2009 AP03 Appointment of Mrs Tracy White as a secretary
10 Dec 2009 AP02 Appointment of South East Land Ltd as a director
10 Dec 2009 TM01 Termination of appointment of Martin Billard as a director
10 Dec 2009 TM01 Termination of appointment of Andrew Peters as a director
08 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 287 Registered office changed on 08/06/2009 from 42 mowbray avenue byfleet west byfleet surrey KT14 7PF united kingdom
14 May 2009 363a Return made up to 09/05/08; full list of members
14 May 2009 AA Accounts for a dormant company made up to 31 May 2008
17 Jul 2008 288a Director appointed martin billard
17 Jul 2008 288a Director appointed richard white
12 Jun 2008 CERTNM Company name changed kz solutions LIMITED\certificate issued on 16/06/08
15 May 2008 AA Accounts for a dormant company made up to 31 May 2007
15 May 2008 288a Secretary appointed mr andrew michael peters
15 May 2008 287 Registered office changed on 15/05/2008 from rose cottage, 30 george street woburn milton keynes bedfordshire MK17 9PY
15 May 2008 288a Director appointed mr andrew michael peters
15 May 2008 288b Appointment terminated director karl sinclair
15 May 2008 288b Appointment terminated secretary zoe sinclair
31 May 2007 363a Return made up to 09/05/07; full list of members
18 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2006 NEWINC Incorporation