- Company Overview for DEM CO 1 (NI623853)
- Filing history for DEM CO 1 (NI623853)
- People for DEM CO 1 (NI623853)
- Insolvency for DEM CO 1 (NI623853)
- More for DEM CO 1 (NI623853)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 |
Final Gazette dissolved following liquidation
|
|
16 Aug 2016 | 4.69(NI) | Statement of receipts and payments to 20 July 2016 | |
16 Aug 2016 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
24 Jun 2015 | AD01 | Registered office address changed from 9 Starbog Road Kilwaughter Larne BT40 2TJ to 10th Floor Clarence West Building 2 Clarence Street West Belfast BT2 7GP on 24 June 2015 | |
24 Jun 2015 | 4.71(NI) | Declaration of solvency | |
23 Jun 2015 | VL1 | Appointment of a liquidator | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
08 May 2014 | AP01 | Appointment of Jennifer Marion Ervine as a director | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|