- Company Overview for DMI INTERIORS LIMITED (09655576)
- Filing history for DMI INTERIORS LIMITED (09655576)
- People for DMI INTERIORS LIMITED (09655576)
- More for DMI INTERIORS LIMITED (09655576)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2020 | CH01 | Director's details changed for Mr Mark Reveley on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 11 Molyneux Square Peterborough PE7 8WA United Kingdom to 6 Alder Road Hampton Hargate Peterborough PE7 8BX on 1 April 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
02 Jul 2019 | PSC04 | Change of details for Mr Mark Reveley as a person with significant control on 6 April 2016 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Mark Reveley on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 21 Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 11 Molyneux Square Peterborough PE7 8WA on 1 July 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
16 Jul 2018 | AD01 | Registered office address changed from 11 Molyneux Square Peterborough PE7 8WA United Kingdom to 21 Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ on 16 July 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Mark Reveley as a person with significant control on 6 April 2016 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Mark Reveley on 13 July 2018 | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jul 2017 | PSC01 | Notification of Mark Reveley as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
02 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|