- Company Overview for DEMSTEL TRANSPORT & HAULAGE LIMITED (08808517)
- Filing history for DEMSTEL TRANSPORT & HAULAGE LIMITED (08808517)
- People for DEMSTEL TRANSPORT & HAULAGE LIMITED (08808517)
- More for DEMSTEL TRANSPORT & HAULAGE LIMITED (08808517)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
01 Nov 2017 | AD01 | Registered office address changed from Woodgate House 2 - 8 Games Road Barnet Cockfosters Hertfordshire EN4 9HN to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017 | |
23 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr James Demetris Vassou on 20 December 2013 | |
11 Dec 2013 | AP01 | Appointment of Mr James Demetris Vassou as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
10 Dec 2013 | NEWINC | Incorporation |