DEMA COURIERS LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2524 March 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

15/01/2515 January 2025 Registered office address changed from Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

18/02/2418 February 2024 Registered office address changed from 25 Cedar Close Buckhurst Hill IG9 6EJ England to Quantuma Advisory Limited 40a Station Road Upminster Essex RM14 2TR on 2024-02-18

View Document

18/02/2418 February 2024 Statement of affairs

View Document

18/02/2418 February 2024 Resolutions

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Termination of appointment of Astrit Gjura as a director on 2023-01-19

View Document

19/01/2319 January 2023 Notification of Urim Rexhmati as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr Urim Rexhmati as a director on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from 36 Parsonage Road Grays RM20 4AG England to 25 Cedar Close Buckhurst Hill IG9 6EJ on 2023-01-19

View Document

19/01/2319 January 2023 Cessation of Astrit Gjura as a person with significant control on 2023-01-19

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 25 PROSPECT ROAD BROADSTAIRS CT10 1LD ENGLAND

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CESSATION OF YLMETE MULAJ AS A PSC

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR YLMETE MULAJ

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 36 PARSONAGE ROAD GRAYS RM20 4AG UNITED KINGDOM

View Document

28/04/1828 April 2018 DIRECTOR APPOINTED MR ASTRIT GJURA

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company