Advanced company searchLink opens in new window

DMS DIGITAL SERVICES LIMITED

Company number 08620394

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
25 Jul 2018 CH01 Director's details changed for Manish Sharma on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Manish Sharma on 25 July 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Nov 2015 AD01 Registered office address changed from 930 High Road London N12 9RT United Kingdom to 930 High Road London N12 9RT on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 930 High Road London N12 9RT on 25 November 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Dec 2014 CH01 Director's details changed for Ms Dana Gornitzki on 1 November 2014
16 Dec 2014 CH01 Director's details changed for Manish Sharma on 1 November 2014
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
26 Jul 2013 CH01 Director's details changed for Dana Gornitski on 23 July 2013
23 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-23
  • GBP 2