Advanced company searchLink opens in new window

RANK (DMS) LIMITED

Company number 03486375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
03 Sep 2018 AP01 Appointment of Mr James Christopher Pizey as a director on 18 August 2018
30 Aug 2018 TM01 Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 August 2018
19 May 2018 AP01 Appointment of Mr John Patrick O'reilly as a director on 7 May 2018
15 May 2018 TM01 Termination of appointment of Henry Benedict Birch as a director on 7 May 2018
01 May 2018 TM02 Termination of appointment of Frances Bingham as a secretary on 1 May 2018
28 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with updates
26 Jul 2017 PSC02 Notification of Rank (U.K.) Holdings Limited as a person with significant control on 28 June 2017
24 Jul 2017 PSC07 Cessation of Rank Leisure Holdings Limited as a person with significant control on 28 June 2017
23 Jun 2017 CH01 Director's details changed for Henry Benedict Birch on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 12 June 2017
30 May 2017 SH20 Statement by Directors
30 May 2017 SH19 Statement of capital on 30 May 2017
  • GBP 1
30 May 2017 CAP-SS Solvency Statement dated 25/05/17
30 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be extinguished 25/05/2017
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,945,000
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12,945,000
04 Jun 2014 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014