- Company Overview for DML LIMITED (11429064)
- Filing history for DML LIMITED (11429064)
- People for DML LIMITED (11429064)
- More for DML LIMITED (11429064)
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 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | AD01 | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 148 Marshall Lake Road Shirley Solihull B90 4RA on 2 November 2023 | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
29 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 29 March 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
21 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
22 Apr 2019 | PSC01 | Notification of John David Egan as a person with significant control on 26 March 2019 | |
22 Apr 2019 | PSC07 | Cessation of Kian Michael Robert Dutfield as a person with significant control on 26 March 2019 | |
22 Apr 2019 | TM01 | Termination of appointment of Kian Michael Robert Dutfield as a director on 26 March 2019 | |
22 Apr 2019 | AP01 | Appointment of Mr John David Egan as a director on 26 March 2019 | |
12 Aug 2018 | PSC01 | Notification of Kian Michael Robert Dutfield as a person with significant control on 7 August 2018 | |
12 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 August 2018 |