Advanced company searchLink opens in new window

DEMAND DYNAMICS LIMITED

Company number 08696702

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1