Advanced company searchLink opens in new window

D.E.M. ESTATE LIMITED

Company number 06214611

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2013 TM01 Termination of appointment of Wendy Martin as a director
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 AD01 Registered office address changed from James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BQ United Kingdom on 13 December 2012
11 Dec 2012 TM01 Termination of appointment of a director
04 Dec 2012 TM01 Termination of appointment of Sharon Macaulay as a director
04 Oct 2012 AP01 Appointment of Mrs Wendy Martin as a director
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AD01 Registered office address changed from 10 London Mews London W2 1HY on 29 August 2012
28 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Sharon Macaulay on 16 April 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 16/04/09; full list of members
19 May 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Apr 2008 395 Duplicate mortgage certificatecharge no:1