DEMENTICA LIMITED

Fourth Floor Warwick House Fourth Floor Warwick House, London, EC4R 1EB, England
StatusDISSOLVED
Company No.06842326
CategoryPrivate Limited Company
Incorporated10 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

DEMENTICA LIMITED is an dissolved private limited company with number 06842326. It was incorporated 15 years, 2 months, 12 days ago, on 10 March 2009 and it was dissolved 3 years, 1 month, 30 days ago, on 23 March 2021. The company address is Fourth Floor Warwick House Fourth Floor Warwick House, London, EC4R 1EB, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Jul 2020

Action Date: 29 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-28

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikolaos Giamvrias

Change date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Nikolaos Giamvrias

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB

Change date: 2017-11-06

Old address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-19

Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ

New address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 45,500 GBP

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strand mercantile LIMITED\certificate issued on 25/08/15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Horne

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Horne

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-15

Officer name: Mr Nikolaos Giamvrias

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Alexander Horne

Change date: 2014-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Anne Horne

Change date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 6-7 Ludgate Square London EC4M 7AS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-10

Officer name: Mr James Alexander Horne

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2012

Action Date: 10 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Anne Horne

Change date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Horne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Horne

Change date: 2010-03-16

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Horne

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Horne

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Old address: 75 Plymouth Road Chafford Hundred Essex RM16 6BL

Change date: 2010-03-01

Documents

View document PDF

Incorporation company

Date: 10 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE HOLLYWOOD STARS DRY CLEANING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11867172
Status:ACTIVE
Category:Private Limited Company

COUCHMAN APPLIANCE REPAIRS LIMITED

9 QUEEN MARY AVENUE,HOVE,BN3 6XG

Number:07488911
Status:ACTIVE
Category:Private Limited Company

CRYSTAL THERAPY LTD

FLAT 2,BIRMINGHAM,B23 7LG

Number:11763226
Status:ACTIVE
Category:Private Limited Company

REFLEKTIV IT LTD

2 MEADOWFIELD TERRACE,EDINBURGH,EH8 7NR

Number:SC603806
Status:ACTIVE
Category:Private Limited Company

SHAPING A VISION LTD

44 HAWORTH ROAD,CHORLEY,PR6 9FG

Number:07060311
Status:ACTIVE
Category:Private Limited Company

SIDVIN SERVICES LTD

325 THOROLD ROAD,ILFORD,IG1 4HG

Number:11842426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source