Advanced company searchLink opens in new window

DAEMON DESIGN LIMITED

Company number 05360524

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2010 DS01 Application to strike the company off the register
19 May 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
23 Feb 2010 CH04 Secretary's details changed for Jemmett Fox Company Services Ltd on 10 February 2010
23 Feb 2010 CH01 Director's details changed for Elli Jason on 10 February 2010
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
25 Feb 2009 363a Return made up to 10/02/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / elli jason / 30/09/2008 / HouseName/Number was: , now: 41; Street was: breckles hall, now: highbury park; Post Town was: breccles, now: london; Region was: norfolk, now: ; Post Code was: NR17 1EW, now: N5 1TH; Country was: , now: united kingdom
02 Dec 2008 AA Accounts made up to 28 February 2008
17 Jun 2008 288b Appointment Terminated Secretary jf company services LIMITED
16 Jun 2008 288a Secretary appointed jemmett fox company services LTD
29 May 2008 288b Appointment Terminated Secretary terence sole
23 May 2008 363a Return made up to 10/02/08; full list of members
21 May 2008 363a Return made up to 10/02/07; full list of members
14 Jan 2008 287 Registered office changed on 14/01/08 from: 237 westcombe hill blackheath london SE3 7DW
14 Jan 2008 288a New secretary appointed
14 Jan 2008 AA Accounts made up to 28 February 2007
01 Jun 2006 AA Accounts made up to 28 February 2006
24 Apr 2006 287 Registered office changed on 24/04/06 from: 1 printing house yard london E2 7PR
28 Feb 2006 363s Return made up to 10/02/06; full list of members
28 Feb 2006 363(288) Director's particulars changed
10 Feb 2005 NEWINC Incorporation