- Company Overview for DEMON DETAIL LTD (09058724)
- Filing history for DEMON DETAIL LTD (09058724)
- People for DEMON DETAIL LTD (09058724)
- More for DEMON DETAIL LTD (09058724)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 18 Dockar Road Birmingham B31 5DH to 21 Uplands Avenue Willenhall WV13 3PR on 3 November 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
18 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
27 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 Oct 2015 | AP03 | Appointment of Miss Samantha Jane Bowers as a secretary on 23 October 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD01 | Registered office address changed from 11 Wareham Road Rubery Birmingham West Midlands B45 0JS United Kingdom to 18 Dockar Road Birmingham B31 5DH on 2 June 2015 | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|