Advanced company searchLink opens in new window

THE DSI & CMM GROUP LIMITED

Company number 06213682

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2012 DS01 Application to strike the company off the register
14 Jun 2012 TM01 Termination of appointment of Yolanda Jane Noble as a director on 31 December 2011
11 Jan 2012 TM01 Termination of appointment of Mark Thomas Felstead as a director on 6 January 2012
31 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP .02
16 Dec 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
13 Jul 2010 AA Accounts for a dormant company made up to 30 June 2009
30 Apr 2010 AD01 Registered office address changed from International House Thamesview Business Centre Barlow Way Rainham Essex RM13 8EW United Kingdom on 30 April 2010
30 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
11 Jun 2009 363a Return made up to 16/04/09; full list of members
06 May 2009 AA Accounts made up to 30 June 2008
21 Apr 2009 288c Director's Change of Particulars / timothy drake / 30/07/2007 / HouseName/Number was: , now: east wing; Street was: gosling, now: hassobury mansions; Area was: hassobury mansions farnham, now: hazelend
10 Nov 2008 363a Return made up to 16/04/08; full list of members
10 Nov 2008 190 Location of debenture register
10 Nov 2008 287 Registered office changed on 10/11/2008 from evolution house choats road dagenham essex RM9 6BF
10 Nov 2008 353 Location of register of members
10 Nov 2008 288a Secretary appointed andrew young
04 Nov 2008 AA Accounts made up to 30 June 2007
27 Oct 2008 288b Appointment Terminated Director and Secretary gary bull
16 Oct 2008 287 Registered office changed on 16/10/2008 from international house thamesview business centre barlow way, rainham essex RM13 8EW
02 May 2007 288a New director appointed
02 May 2007 288a New director appointed
02 May 2007 88(2)R Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2