Advanced company searchLink opens in new window

DEEMAY LIMITED

Company number 07994064

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
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
  • GBP .01
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
  • GBP .01
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