- Company Overview for DEMOTIX LIMITED (06538160)
- Filing history for DEMOTIX LIMITED (06538160)
- People for DEMOTIX LIMITED (06538160)
- More for DEMOTIX LIMITED (06538160)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2018 | AA | Full accounts made up to 30 September 2016 | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Jun 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of William Henry Gates Ii as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ to 201 Borough High Street Offices 3.07 & 4.14 London SE1 1JA on 22 March 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 111 Salusbury Road London NW6 6RG to 1st Floor Suite B 1-3 Grosvenor Place London SW1X 7HJ on 27 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Anna Ewa Skurczynska as a director on 26 May 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Anna Skurczynska as a secretary on 26 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | CH01 | Director's details changed for Gary Richard Shenk on 1 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Apr 2015 | TM01 | Termination of appointment of Juli Marie Horn Cook as a director on 14 November 2014 | |
14 Apr 2015 | TM01 | Termination of appointment of Juli Marie Horn Cook as a director on 14 November 2014 | |
13 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Joseph Charles Schick as a director on 1 August 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Alan Tang as a director on 1 August 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Mar 2014 | AA | Full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders |