Advanced company searchLink opens in new window

DM FISCAL LTD.

Company number 04105888

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2020 DS01 Application to strike the company off the register
22 Nov 2019 AA Micro company accounts made up to 31 December 2018
14 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
12 Dec 2018 AA Micro company accounts made up to 31 December 2017
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 4.04B, 15 Old Bailey London EC4M 7EF on 5 July 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Sep 2016 TM01 Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • EUR 2.4
26 Nov 2015 AP01 Appointment of Ms Edna Mendoza Nino as a director on 1 October 2015
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 SH18 Statement of directors in accordance with reduction of capital following redenomination
17 Feb 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
17 Feb 2015 SH15 Reduction of capital following redenomination. Statement of capital on 17 February 2015
  • EUR 2.4
17 Feb 2015 SH14 Redenomination of shares. Statement of capital 31 December 2014
  • EUR 2.510985