DEMA COURIERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 24/03/2524 March 2025 | Liquidators' statement of receipts and payments to 2025-02-06 |
| 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 |
| 18/02/2418 February 2024 | Resolutions |
| 18/02/2418 February 2024 | Appointment of a voluntary liquidator |
| 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 |
| 18/02/2418 February 2024 | Statement of affairs |
| 18/02/2418 February 2024 | Resolutions |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 06/01/246 January 2024 | Compulsory strike-off action has been suspended |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 19/01/2319 January 2023 | Termination of appointment of Astrit Gjura as a director on 2023-01-19 |
| 19/01/2319 January 2023 | Notification of Urim Rexhmati as a person with significant control on 2023-01-19 |
| 19/01/2319 January 2023 | Appointment of Mr Urim Rexhmati as a director on 2023-01-19 |
| 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 |
| 19/01/2319 January 2023 | Cessation of Astrit Gjura as a person with significant control on 2023-01-19 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-12-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
| 17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 25 PROSPECT ROAD BROADSTAIRS CT10 1LD ENGLAND |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 28/04/1828 April 2018 | CESSATION OF YLMETE MULAJ AS A PSC |
| 28/04/1828 April 2018 | APPOINTMENT TERMINATED, DIRECTOR YLMETE MULAJ |
| 28/04/1828 April 2018 | REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 36 PARSONAGE ROAD GRAYS RM20 4AG UNITED KINGDOM |
| 28/04/1828 April 2018 | DIRECTOR APPOINTED MR ASTRIT GJURA |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/12/1628 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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