DML LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/12/2323 December 2023 | Compulsory strike-off action has been suspended |
| 23/12/2323 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 02/11/232 November 2023 | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 148 Marshall Lake Road Shirley Solihull B90 4RA on 2023-11-02 |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 29/03/2329 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-29 |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2020-06-30 |
| 24/09/2124 September 2021 | Compulsory strike-off action has been suspended |
| 24/09/2124 September 2021 | Compulsory strike-off action has been suspended |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with updates |
| 21/03/2121 March 2021 | 30/06/19 TOTAL EXEMPTION FULL |
| 05/11/205 November 2020 | DISS40 (DISS40(SOAD)) |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/04/1922 April 2019 | CESSATION OF KIAN MICHAEL ROBERT DUTFIELD AS A PSC |
| 22/04/1922 April 2019 | DIRECTOR APPOINTED MR JOHN DAVID EGAN |
| 22/04/1922 April 2019 | APPOINTMENT TERMINATED, DIRECTOR KIAN DUTFIELD |
| 22/04/1922 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID EGAN |
| 12/08/1812 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2018 |
| 12/08/1812 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIAN MICHAEL ROBERT DUTFIELD |
| 07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
| 07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
| 07/08/187 August 2018 | DIRECTOR APPOINTED MR KIAN MICHAEL ROBERT DUTFIELD |
| 22/06/1822 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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