Advanced company searchLink opens in new window

DEMOCRATIC AUDIT

Company number 06145962

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
24 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
24 Mar 2022 TM01 Termination of appointment of Scarlett Mccgwire as a director on 18 March 2022
24 Mar 2022 TM01 Termination of appointment of Clare Nicola Coatman as a director on 18 March 2022
24 Mar 2022 TM01 Termination of appointment of Tufyal Ahmed Choudhury as a director on 18 March 2022
24 Mar 2022 TM01 Termination of appointment of Timothy Paul Bale as a director on 18 March 2022
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 May 2016 AR01 Annual return made up to 8 March 2016 no member list
14 May 2016 AD01 Registered office address changed from 31 Albert Road Waterloo Liverpool Lancashire L22 8QT to 57 Rossett Road Crosby Liverpool L23 3AN on 14 May 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Apr 2015 AR01 Annual return made up to 8 March 2015 no member list
05 Apr 2015 TM01 Termination of appointment of Helen Zerlina Margetts as a director on 1 December 2014
05 Apr 2015 TM01 Termination of appointment of Simon Charles Burall as a director on 1 December 2014