DMC VENTURES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
06/11/236 November 2023 | Notification of Lacey Jame Montague as a person with significant control on 2023-11-06 |
06/11/236 November 2023 | Confirmation statement made on 2023-09-14 with updates |
06/11/236 November 2023 | Cessation of Russell Dean Cook as a person with significant control on 2023-11-06 |
30/10/2330 October 2023 | Cessation of Deborah Mary Duggan as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Termination of appointment of Russell Dean Cook as a director on 2023-10-30 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM FLAT 2 THE PENTHOUSE 2 WORCESTER MALVERN WR14 4QW ENGLAND |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 16 WHITEHALL CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 1GL UNITED KINGDOM |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/04/1620 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
25/02/1625 February 2016 | DIRECTOR APPOINTED MR RUSSELL DEAN COOK |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LACEY MONTAGUE |
23/02/1623 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company