Advanced company searchLink opens in new window

DMU IT CONSULTING LIMITED

Company number 10141258

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 5 August 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
21 Aug 2020 600 Appointment of a voluntary liquidator
21 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-06
21 Aug 2020 LIQ01 Declaration of solvency
20 Aug 2020 AD01 Registered office address changed from 43 Kings Walk Holland Road Maidstone Kent ME14 1GQ United Kingdom to 1 City Road East Manchester M15 4PN on 20 August 2020
14 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
18 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
26 Feb 2019 AP01 Appointment of Mrs Barbara Anne Kay as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Peter David Murphy as a director on 8 April 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-22
  • GBP 100