Advanced company searchLink opens in new window

DPMH LIMITED

Company number 07098746

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
09 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 3
24 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Mar 2011 CH01 Director's details changed for Mrs Hilary Jane Fox on 22 March 2011
24 Mar 2011 TM01 Termination of appointment of Mark Blencowe as a director
05 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
27 Nov 2010 AD01 Registered office address changed from 1 Shoreham Lane Chelsfield Orpington Kent BR6 7QT United Kingdom on 27 November 2010
21 Jan 2010 SH01 Statement of capital following an allotment of shares on 20 January 2010
  • GBP 4
13 Jan 2010 AP01 Appointment of Mr Paul Andrew Codd as a director
13 Jan 2010 AP01 Appointment of Mr Mark Stuart Blencowe as a director
13 Jan 2010 AP01 Appointment of Mr Darren Peter Vernon as a director
08 Dec 2009 NEWINC Incorporation