- Company Overview for DMMS (UK) LIMITED (07390195)
- Filing history for DMMS (UK) LIMITED (07390195)
- People for DMMS (UK) LIMITED (07390195)
- More for DMMS (UK) LIMITED (07390195)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
24 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
30 Jun 2017 | PSC04 | Change of details for Mr Mark Stephen Collins as a person with significant control on 28 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Mark Stephen Collins on 28 June 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Dec 2016 | CH03 | Secretary's details changed for Mr Mark Collins on 25 September 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Mr Dale Morris on 25 September 2016 | |
01 Dec 2016 | CH01 | Director's details changed for Mr Mark Stephen Collins on 25 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Feb 2016 | AD01 | Registered office address changed from Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 16 February 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH03 | Secretary's details changed for Mr Mark Collins on 27 August 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Mark Stephen Collins on 27 September 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders |