Advanced company searchLink opens in new window

DMS CAPITAL SOLUTIONS UK LIMITED

Company number 06087343

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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2023 DS01 Application to strike the company off the register
22 Feb 2023 TM01 Termination of appointment of Laurent Leclercq as a director on 31 December 2022
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
27 Oct 2021 PSC05 Change of details for Dms Governance Risk and Compliance Services Limited as a person with significant control on 1 March 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CH04 Secretary's details changed for Dms Governance (Uk) Limited on 27 February 2021
19 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
02 Oct 2020 AP01 Appointment of Mr Ian Miller as a director on 20 September 2020
01 Oct 2020 TM01 Termination of appointment of Matthew Russell Brown as a director on 20 September 2020
05 Sep 2020 AA Full accounts made up to 31 December 2019
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,912
16 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Nov 2019 PSC02 Notification of Dms Governance Risk and Compliance Services Limited as a person with significant control on 9 August 2019
20 Nov 2019 PSC07 Cessation of Greta Eloise Seymour as a person with significant control on 9 August 2019
20 Nov 2019 PSC07 Cessation of David Bree as a person with significant control on 9 August 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2,372
13 Sep 2019 CH04 Secretary's details changed for Dms Governance (Uk) Limited on 1 September 2019
12 Sep 2019 CH01 Director's details changed for Mr Laurent Leclercq on 1 September 2019
26 Aug 2019 AA Micro company accounts made up to 31 December 2018