Advanced company searchLink opens in new window

DMG ADVISORY LTD

Company number 13034850

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)
09 Feb 2024 AD01 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 9 February 2024
09 Feb 2024 600 Appointment of a voluntary liquidator
09 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-25
09 Feb 2024 LIQ01 Declaration of solvency
11 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
17 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
19 Feb 2021 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 19 February 2021
04 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
04 Dec 2020 PSC01 Notification of Yilea Alexandra Galligan as a person with significant control on 1 December 2020
04 Dec 2020 PSC04 Change of details for Mr Dean Matthew Galligan as a person with significant control on 1 December 2020
04 Dec 2020 AP01 Appointment of Yilea Alexandra Galligan as a director on 1 December 2020
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted