DMR GASKETS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | Application to strike the company off the register |
29/05/2429 May 2024 | Appointment of Lauren Orr as a director on 2024-05-29 |
29/05/2429 May 2024 | Appointment of Mr John Morrison as a director on 2024-05-29 |
29/05/2429 May 2024 | Termination of appointment of Thomas Baag Petersen as a director on 2024-05-29 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-16 with updates |
14/09/2314 September 2023 | Statement of capital on 2023-09-14 |
14/09/2314 September 2023 | Resolutions |
14/09/2314 September 2023 | |
14/09/2314 September 2023 | |
14/09/2314 September 2023 | Resolutions |
27/06/2327 June 2023 | |
27/06/2327 June 2023 | |
27/06/2327 June 2023 | |
27/06/2327 June 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
03/10/223 October 2022 | Change of details for M Seals Uk Limited as a person with significant control on 2022-09-27 |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
05/01/225 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
07/07/217 July 2021 | |
07/07/217 July 2021 | |
07/07/217 July 2021 | |
07/07/217 July 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 |
14/08/1914 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/10/1825 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH O'CONNOR |
10/05/1810 May 2018 | CESSATION OF MICHAEL ANTONY KEAY AS A PSC |
10/05/1810 May 2018 | CESSATION OF RICHARD JAMES O'CONNOR AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
25/09/1725 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / RICHARD JAMES O'CONNOR / 05/05/2017 |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES O'CONNOR / 05/05/2017 |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES O`CONNOR / 05/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/10/1321 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/01/1329 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE KEAY / 29/01/2013 |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY KEAY / 29/01/2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/10/1222 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/11/113 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
21/09/1121 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY KEAY / 21/09/2011 |
21/09/1121 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE KEAY / 21/09/2011 |
27/10/1027 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
19/11/0919 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY KEAY / 16/10/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES O`CONNOR / 16/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | PREVSHO FROM 31/10/2009 TO 30/04/2009 |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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