- Company Overview for DEMBACK LIMITED (11370251)
- Filing history for DEMBACK LIMITED (11370251)
- People for DEMBACK LIMITED (11370251)
- More for DEMBACK LIMITED (11370251)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
16 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
27 Oct 2023 | TM01 | Termination of appointment of Elizabeth Ruth Bailey as a director on 20 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Julianne Therese Batt as a director on 20 October 2023 | |
27 Oct 2023 | PSC07 | Cessation of Elizabeth Ruth Bailey as a person with significant control on 20 September 2023 | |
27 Oct 2023 | PSC01 | Notification of Julianne Therese Batt as a person with significant control on 20 September 2023 | |
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 20 September 2023
|
|
24 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | AD01 | Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom to 1 Suite 2, Ground Floor 1 Duchess Street London W1W 6AN on 11 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
30 May 2019 | PSC01 | Notification of Elizabeth Ruth Bailey as a person with significant control on 5 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 5 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Lyn Bond as a director on 5 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 55 Drury Lane London WC2B 5RZ on 6 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Ms Elizabeth Bailey as a director on 5 June 2018 |