- Company Overview for DEMON CATERING LIMITED (SC306002)
- Filing history for DEMON CATERING LIMITED (SC306002)
- People for DEMON CATERING LIMITED (SC306002)
- Charges for DEMON CATERING LIMITED (SC306002)
- More for DEMON CATERING LIMITED (SC306002)
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
|
|
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
|
|
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
|
|
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
|
|
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 |