Advanced company searchLink opens in new window

DMG CENTRAL LIMITED

Company number 04361892

Filter by category

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2013 DS01 Application to strike the company off the register
06 Mar 2013 AD01 Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom on 6 March 2013
06 Mar 2013 AP03 Appointment of Mr Michael Sprot as a secretary on 1 March 2013
06 Mar 2013 TM01 Termination of appointment of Katharine Sarah Mcintyre as a director on 1 March 2013
06 Mar 2013 TM02 Termination of appointment of Katharine Mcintyre as a secretary on 1 March 2013
25 Feb 2013 CERTNM Company name changed jaywing central LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
25 Feb 2013 CONNOT Change of name notice
15 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
05 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
04 Dec 2012 AP01 Appointment of Mr Andrew Robert Gardner as a director on 4 December 2012
06 Nov 2012 TM01 Termination of appointment of Keith John Sadler as a director on 31 July 2012
06 Nov 2012 AP03 Appointment of Ms Katharine Mcintyre as a secretary on 1 June 2012
06 Nov 2012 AP01 Appointment of Ms Katharine Sarah Mcintyre as a director on 1 June 2012
06 Nov 2012 TM01 Termination of appointment of Keith John Sadler as a director on 31 July 2012
06 Nov 2012 TM02 Termination of appointment of Keith John Sadler as a secretary on 31 July 2012
08 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 TM01 Termination of appointment of Richard Langdon as a director
01 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
30 Jul 2010 TM01 Termination of appointment of Christopher Tate as a director
16 Jul 2010 AA Full accounts made up to 31 March 2010
07 Apr 2010 SH19 Statement of capital on 7 April 2010
  • GBP 1
07 Apr 2010 SH20 Statement by Directors