DEM 15 LTD

Suites 5 & 6, The Printworks Hey Road Suites 5 & 6, The Printworks Hey Road, Clitheroe, BB7 9WB, Lancashire, United Kingdom
StatusDISSOLVED
Company No.09412006
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 20 days

SUMMARY

DEM 15 LTD is an dissolved private limited company with number 09412006. It was incorporated 9 years, 4 months, 18 days ago, on 29 January 2015 and it was dissolved 1 year, 5 months, 20 days ago, on 27 December 2022. The company address is Suites 5 & 6, The Printworks Hey Road Suites 5 & 6, The Printworks Hey Road, Clitheroe, BB7 9WB, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mrs Janet Mary Harrison

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mrs Janet Mary Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-12

Officer name: Mrs Janet Mary Bernadette Harrison

Documents

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBANTIS LTD

57 JEFFERSON COURT,STRABANE,BT82 9RW

Number:NI648925
Status:ACTIVE
Category:Private Limited Company

BRADBEAR ARTS LIMITED

CREATIVE LIFE FLOOR 3,LONDON,W1B 3HH

Number:09535592
Status:ACTIVE
Category:Private Limited Company

HOMES 4 CASH LIMITED

5 IVEGATE,LEEDS,LS19 7RE

Number:11207986
Status:ACTIVE
Category:Private Limited Company

MARKEL CAPITAL LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3AZ

Number:03114572
Status:ACTIVE
Category:Private Limited Company

SMARTIO LTD

232 SPINNEY HILL ROAD,NORTHAMPTON,NN3 6DR

Number:11598361
Status:ACTIVE
Category:Private Limited Company

TM TAX LIMITED

35 VICKERS HOUSE,BASINGSTOKE,RG24 9NP

Number:07357673
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