- Company Overview for DEMINOS LTD (06376910)
- Filing history for DEMINOS LTD (06376910)
- People for DEMINOS LTD (06376910)
- Insolvency for DEMINOS LTD (06376910)
- More for DEMINOS LTD (06376910)
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) |
---|---|---|---|
07 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
12 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2023 | |
25 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2022 | |
20 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Louise Atkinson as a director on 12 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Neil Francis Atkinson as a secretary on 12 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Neil Francis Atkinson as a director on 12 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 8 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY to 1 st James Gate Newcastle upon Tyne NE1 4AD on 19 November 2019 | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
04 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jun 2018 | AM07 | Result of meeting of creditors | |
05 Jun 2018 | AM10 | Administrator's progress report | |
08 Aug 2017 | AM03 | Statement of administrator's proposal | |
19 Jun 2017 | AM01 | Appointment of an administrator | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
24 Aug 2015 | TM01 | Termination of appointment of Ian Ramsay Lawson as a director on 31 July 2015 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
25 Mar 2015 | RESOLUTIONS |
Resolutions
|