Advanced company searchLink opens in new window

DE MONTFORT CORPORATION LIMITED

Company number 06341723

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
15 Aug 2010 CH04 Secretary's details changed for Wiederberg Enterprises Limited on 13 August 2010
04 May 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Aug 2009 363a Return made up to 13/08/09; full list of members
18 May 2009 288a Director appointed hrh prince akbar of moghul
18 May 2009 AA Accounts made up to 31 August 2008
18 May 2009 288b Appointment Terminated Director polska development corporation LIMITED
18 May 2009 288b Appointment Terminated Director transco data uk LIMITED
08 Sep 2008 363a Return made up to 13/08/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / polska development corporation LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: suite 145, now: 145 cromwell road; Area was: 19-21 crawford street, now: ; Post Code was: W1H 1PJ, now: SW7 4DW; Country was: , now: uk
08 Sep 2008 288c Director's Change of Particulars / transco data uk LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: hampstead house suite 231, now: 145 cromwell road; Area was: 176 finchley road, now: ; Post Code was: NW3 6BT, now: SW7 4DW; Country was: , now: uk
08 Sep 2008 288c Secretary's Change of Particulars / wiederberg enterprises LIMITED / 05/09/2008 / HouseName/Number was: , now: suite 4; Street was: suite 68, now: 145 cromwell road; Area was: 2 lansdowne row, mayfair, now: ; Post Code was: W1J 6HL, now: SW7 4DW; Country was: , now: uk
18 Jan 2008 287 Registered office changed on 18/01/08 from: hampstead house 176 finchley road london NW3 6BT
01 Dec 2007 288b Director resigned
29 Nov 2007 288a New director appointed
27 Oct 2007 288a New director appointed
27 Oct 2007 288b Director resigned
13 Aug 2007 NEWINC Incorporation