Advanced company searchLink opens in new window

DEMP-GOR DEVELOPMENT LIMITED

Company number 06766216

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)
12 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
17 May 2011 4.70 Declaration of solvency
17 May 2011 600 Appointment of a voluntary liquidator
17 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-03
17 May 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 May 2011
18 Apr 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2011-04-18
  • EUR 10,702,000
  • GBP 1
13 Apr 2011 AA Total exemption full accounts made up to 31 December 2009
13 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
14 Apr 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
04 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
05 Jun 2009 MA Memorandum and Articles of Association
14 May 2009 88(3) Particulars of contract relating to shares
14 May 2009 88(2) Ad 25/03/09 eur si 107020@100=10702000 eur ic 0/10702000
14 May 2009 123 Nc inc already adjusted 25/03/09
14 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
26 Mar 2009 288a Director appointed sean lee hogan
26 Mar 2009 288b Appointment Terminated Director andrew davis
25 Mar 2009 CERTNM Company name changed eastwedge LIMITED\certificate issued on 25/03/09
04 Dec 2008 NEWINC Incorporation