Advanced company searchLink opens in new window

DNSDEMON LIMITED

Company number 06817125

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)
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
  • GBP 1,000
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
  • GBP 1,000
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