Advanced company searchLink opens in new window

DEMON DETAIL LTD

Company number 09058724

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1