Advanced company searchLink opens in new window

DEMVER SHOES LIMITED

Company number 02967096

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Sep 2009 288c Director's Change of Particulars / ariane slinger / 25/09/2009 / HouseName/Number was: , now: c/o ace international sa; Street was: 1 rue micheli du crest, now: place de saint-gervais; Area was: , now: po box 2049; Post Town was: ch 1205 geneva, now: ch-1211; Region was: , now: geneva 1
25 Sep 2009 288c Director and Secretary's Change of Particulars / odilo otero / 25/09/2009 / Nationality was: spain, now: spanish; HouseName/Number was: , now: c/o ace international sa,; Street was: c/o rathbone trust co. Sa, 1 ,, now: 1, place de saint-gervais; Area was: place de saint-gervais, po box 2049, now: po box 2049
25 Sep 2009 288c Director's Change of Particulars / maire france nava / 25/09/2009 / Nationality was: swiss, now: british; Forename was: maire france, now: maire; Middle Name/s was: , now: france; HouseName/Number was: , now: c/o ace international sa; Street was: 1 place de saint gervais, now: 1 place de saint-gervais; Area was: , now: po box 2049; Post Town was: g
24 Sep 2009 363a Return made up to 12/09/09; full list of members
10 Mar 2009 288a Director appointed mare france nava
10 Mar 2009 288b Appointment Terminated Director michael fitzgerald
04 Nov 2008 363a Return made up to 12/09/08; full list of members
03 Nov 2008 287 Registered office changed on 03/11/2008 from ground floor, york house empire way wembley middlesex HA9 0QL
21 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jun 2008 288b Appointment Terminated Director marcel stettler
28 Nov 2007 AAMD Amended accounts made up to 31 December 2006
10 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Sep 2007 363a Return made up to 12/09/07; full list of members
29 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
02 Nov 2006 363a Return made up to 12/09/06; full list of members
23 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Oct 2005 363a Return made up to 12/09/05; full list of members
20 Oct 2005 287 Registered office changed on 20/10/05 from: stembridge trust uk LTD york house empire way wembley middlesex HA9 0QL
28 Sep 2005 288a New secretary appointed;new director appointed
28 Sep 2005 288a New director appointed
28 Sep 2005 288a New director appointed