- Company Overview for DEMAND DYNAMICS LIMITED (08696702)
- Filing history for DEMAND DYNAMICS LIMITED (08696702)
- People for DEMAND DYNAMICS LIMITED (08696702)
- More for DEMAND DYNAMICS LIMITED (08696702)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
20 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | AD01 | Registered office address changed from 30 Clarendon Road Watford Herts WD17 1JJ England to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 45 Clarendon Road Watford Hertfordshire WD17 1SZ to 30 Clarendon Road Watford Herts WD17 1JJ on 12 May 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Denise Samantha Lee Moran as a director on 26 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Teck Yong Cheong as a secretary on 30 January 2015 | |
05 Feb 2015 | AP03 | Appointment of Mr John George Dunne as a secretary on 30 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Teck Yong Cheong as a director on 30 January 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr Simon Johnson on 19 September 2013 | |
30 Sep 2014 | AD01 | Registered office address changed from 5Th Floor, 15 Quay Street Manchester M60 9FD England to 45 Clarendon Road Watford Hertfordshire WD17 1SZ on 30 September 2014 | |
02 May 2014 | AD01 | Registered office address changed from M D & C House 45 Clarendon Road Watford WD17 1SZ England on 2 May 2014 | |
14 Jan 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
15 Oct 2013 | AP01 | Appointment of Mr Teck Yong Cheong as a director | |
15 Oct 2013 | AP03 | Appointment of Mr Teck Yong Cheong as a secretary | |
15 Oct 2013 | AP01 | Appointment of Ms Denise Samantha Lee Moran as a director | |
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|