- Company Overview for DEEMAY LIMITED (07994064)
- Filing history for DEEMAY LIMITED (07994064)
- People for DEEMAY LIMITED (07994064)
- Insolvency for DEEMAY LIMITED (07994064)
- More for DEEMAY LIMITED (07994064)
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) |
---|---|---|---|
30 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2024 | |
17 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2022 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2020 | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2019 | |
02 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
09 May 2017 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017 | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2016 | AD01 | Registered office address changed from 3 Wealden Hatch Moseley Parklands Wolverhampton WV10 8TY England to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 21 March 2016 | |
18 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF to 3 Wealden Hatch Moseley Parklands Wolverhampton WV10 8TY on 22 January 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AD01 | Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
08 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Surjit Johal on 8 April 2013 | |
16 Mar 2012 | NEWINC | Incorporation |