Advanced company searchLink opens in new window

DEMON CATERING LIMITED

Company number SC306002

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
04 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
15 Aug 2018 PSC04 Change of details for Ms June Dunbar Macdonald as a person with significant control on 27 July 2017
15 Aug 2018 PSC04 Change of details for Mr Derek Macdonald as a person with significant control on 28 July 2017
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 15,100
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 15,099
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 AD01 Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND to 10 Ardross Street Inverness IV3 5NS on 26 February 2015
08 Sep 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15,099
09 Jul 2014 TM01 Termination of appointment of Karl Engel as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,099
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2011