Advanced company searchLink opens in new window

DEMOTIX LIMITED

Company number 06538160

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)
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
  • RES13 ‐ Other company business 09/11/2016
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
  • GBP 53,366
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
  • GBP 53,366
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
  • GBP 53,366
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