- Company Overview for DNSDEMON LIMITED (06817125)
- Filing history for DNSDEMON LIMITED (06817125)
- People for DNSDEMON LIMITED (06817125)
- More for DNSDEMON LIMITED (06817125)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 56 Silverdale Road Royal Tunbridge Wells Kent TN4 9HZ on 13 July 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
08 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
28 Aug 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
27 Nov 2014 | TM01 | Termination of appointment of Andrew Peter Kaye as a director on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Ms Cassandra Sutcliffe as a director on 26 November 2014 | |
27 Nov 2014 | AD01 | Registered office address changed from 10 Belsize Park House 59/60 Belsize Park London NW3 4EJ England to 27 Old Gloucester Street London WC1N 3AX on 27 November 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Stephen Roy Leigh as a director on 24 October 2014 |