DPMC BUSINESS ADVISORY LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1930 August 2019 APPLICATION FOR STRIKING-OFF

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/06/1927 June 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/02/1619 February 2016 SAIL ADDRESS CHANGED FROM: C/O N M HAMILTON 3 GAYS INN THIRD FLOOR NORTH 3 GRAY'S INN SQUARE GRAY'S INN LONDON WC1R 5AH UNITED KINGDOM

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O N M HAMILTON THIRD FLOOR NORTH THIRD FLOOR NORTH 3 GRAYS INN SQUARE GRAYS INN LONDON WC1R 5AH

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/03/155 March 2015 SAIL ADDRESS CHANGED FROM: C/O N M HAMILTON FCA THIRD FLOOR NORTH 6 RAYMOND BUILDINGS, GRAY'S INN LONDON WC1R 5BN UNITED KINGDOM

View Document

05/03/155 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O N M HAMILTON THIRD FLOOR NORTH 6 RAYMOND BUILDINGS GRAY'S INN LONDON WC1R 5BN

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HAMILTON / 09/01/2015

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: C/O N M HAMILTON FCA THIRD FLOOR NORTH 6 RAYMOND BUILDINGS, GRAY'S INN LONDON WC1R 5BN UNITED KINGDOM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/04/0924 April 2009 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

21/04/0921 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED PROSPECT NUMBER 65 LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ATHENAEUM DIRECTORS LIMITED

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON PESKETT

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED NICHOLAS MARK HAMILTON

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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