Advanced company searchLink opens in new window

DEMORAIS LIMITED

Company number 07073866

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2014 DS01 Application to strike the company off the register
29 Jan 2014 CERTNM Company name changed jj carpets LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
29 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
28 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 24 Edward Drive Glen Parva Leicester LE2 9UR United Kingdom on 21 December 2011
04 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
10 Jan 2011 AP01 Appointment of Mr James Demorais as a director
10 Jan 2011 TM01 Termination of appointment of James Demorais as a director
10 Jan 2011 TM01 Termination of appointment of John Pipe as a director
12 Nov 2009 NEWINC Incorporation