Advanced company searchLink opens in new window

DIRECT MARKETING STRATEGIES HOLDINGS LIMITED

Company number 09943354

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
06 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from C/O Brown Butler, Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to 21 Salthorp Road Bristol BS7 9DP on 21 March 2019
07 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with updates
10 Jan 2018 MR04 Satisfaction of charge 099433540001 in full
09 Jan 2018 PSC01 Notification of James Long as a person with significant control on 8 January 2018
09 Jan 2018 PSC01 Notification of Rajnish Razdan as a person with significant control on 8 January 2018
09 Jan 2018 PSC07 Cessation of Jane Gill as a person with significant control on 8 January 2018
09 Jan 2018 PSC07 Cessation of Anthony Stephen Gill as a person with significant control on 8 January 2018
09 Jan 2018 AP01 Appointment of Mr Rajnish Razdan as a director on 8 January 2018
09 Jan 2018 AP01 Appointment of Mr James Henry Long as a director on 8 January 2018
09 Jan 2018 TM01 Termination of appointment of Jane Gill as a director on 8 January 2018
09 Jan 2018 TM01 Termination of appointment of Anthony Stephen Gill as a director on 8 January 2018
09 Jan 2018 TM02 Termination of appointment of Jane Gill as a secretary on 8 January 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
20 Mar 2017 AP01 Appointment of Mr Neil John Evans as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Nicholas Francis Pride as a director on 20 March 2017
18 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2016 MR01 Registration of charge 099433540001, created on 1 April 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 100