Advanced company searchLink opens in new window

DMM ASSOCIATES LIMITED

Company number 07335845

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
01 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 46 Bartons Drive Yateley GU46 6DP on 1 June 2017
12 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
29 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AD01 Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom on 30 September 2011
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
30 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
30 Aug 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
23 Aug 2010 AP01 Appointment of Margaret Gertrude Muncaster as a director
23 Aug 2010 AP01 Appointment of David Edward Muncaster as a director
19 Aug 2010 TM01 Termination of appointment of Andrew Davis as a director
04 Aug 2010 NEWINC Incorporation