DIP DEMONS LTD

16 Stoke Gabriel Road 16 Stoke Gabriel Road, Brixham, TQ5 0NQ, England
StatusDISSOLVED
Company No.08629312
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 17 days

SUMMARY

DIP DEMONS LTD is an dissolved private limited company with number 08629312. It was incorporated 10 years, 11 months, 1 day ago, on 29 July 2013 and it was dissolved 1 year, 6 months, 17 days ago, on 13 December 2022. The company address is 16 Stoke Gabriel Road 16 Stoke Gabriel Road, Brixham, TQ5 0NQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: Unit 15 Bradley Mills Bradley Lane Newton Abbot Devon TQ12 1LZ

New address: 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brigitte Dixon-Roche

Cessation date: 2017-10-04

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-04

Psc name: Mrs Brigitte Dixon-Roche

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Mrs Brigitte Dixon-Roche

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigitte Dixon-Roche

Termination date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared James Carter-Oram

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: Bayside Marine Higher Furzeham Road Brixham Devon TQ5 8QP

New address: Unit 15 Bradley Mills Bradley Lane Newton Abbot Devon TQ12 1LZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2014

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: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

Old address: Unit 2 Bayside Marine Higher Furzeham Road Brixham South Devon TQ5 8QP

New address: Bayside Marine Higher Furzeham Road Brixham Devon TQ5 8QP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared James Carter-Oram

Termination date: 2014-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brigitte Dixon-Roche

Appointment date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Jared James Carter-Oram

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-17

Old address: Flat 3 503 Babbacombe Road Torquay TQ1 1RN England

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-09

Capital : 15,000 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FIG ONE SOLUTIONS LTD

43 ELLA ROAD,NOTTINGHAM,NG2 5GX

Number:08862601
Status:ACTIVE
Category:Private Limited Company

KEN COPSEY PHOTOGRAPHY LIMITED

21 CARDWELL ROAD,LONDON,N7 0NL

Number:06029963
Status:ACTIVE
Category:Private Limited Company

MARRIOTT & CAMPBELL LTD

53 AMETHYST ROAD,HULL,HU9 4JE

Number:11501821
Status:ACTIVE
Category:Private Limited Company

PRECIS (2127) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:04309226
Status:ACTIVE
Category:Private Limited Company

PROACTIVE CONSULTANCY & SOLUTIONS LIMITED

15 MARKET STREET,WIGAN,WN6 0HW

Number:10682680
Status:ACTIVE
Category:Private Limited Company

SELAKIFAU LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10479722
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