Advanced company searchLink opens in new window

DEMINOS LTD

Company number 06376910

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)
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
  • GBP 1,000
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 720
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
  • GBP 720
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights