- Company Overview for DEMANN AUTO LTD (09564255)
- Filing history for DEMANN AUTO LTD (09564255)
- People for DEMANN AUTO LTD (09564255)
- More for DEMANN AUTO LTD (09564255)
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) |
---|---|---|---|
20 Aug 2024 | AD01 | Registered office address changed from 28 Bagdale Whitby YO21 1QL England to 30 Pickwell Close New Park Leicester Leicestershire LE3 6QX on 20 August 2024 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2023 | TM02 | Termination of appointment of Neil Gregory Readman as a secretary on 11 January 2023 | |
28 May 2022 | AA | Micro company accounts made up to 29 April 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
25 Aug 2021 | AA | Micro company accounts made up to 29 April 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jun 2021 | AD01 | Registered office address changed from 23 Cliff Road Staithes Saltburn by the Sea Cleveland TS13 5AE England to 28 Bagdale Whitby YO21 1QL on 8 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
29 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
29 Apr 2019 | AP03 | Appointment of Mr Neil Gregory Readman as a secretary on 26 April 2019 | |
29 Apr 2019 | TM02 | Termination of appointment of Lesley Butcher as a secretary on 26 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Neil Gregory Readman as a director on 26 April 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL England to 23 Cliff Road Staithes Saltburn by the Sea Cleveland TS13 5AE on 8 March 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mr Neil Gregory Readman as a person with significant control on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Neil Gregory Readman on 20 August 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
26 Mar 2018 | AD01 | Registered office address changed from 7 Twain Terrace Wickford Essex SS12 9EF England to 28 Bagdale Whitby North Yorkshire YO21 1QL on 26 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates |