D & M INNS SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from Office 1 2a Curzon Road Ealing London W5 1NF United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Statement of affairs

View Document

25/02/2525 February 2025 Resolutions

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

13/12/2413 December 2024 Cessation of Martin Fox as a person with significant control on 2024-12-11

View Document

13/12/2413 December 2024 Change of details for Mr Dejan Jurcic as a person with significant control on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Martin Michael Alfred Fox as a director on 2024-12-11

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

06/10/236 October 2023 Change of details for Mr Martin Fox as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Martin Fox on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Dejan Jurcic on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Martin Fox as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Change of details for Mr Dejan Jurcic as a person with significant control on 2023-10-05

View Document

04/10/234 October 2023 Registered office address changed from 203 Yorktown Road the Wellington Sandhurst GU47 9BN England to Office 1 2a Curzon Road Ealing London W5 1NF on 2023-10-04

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom to 203 Yorktown Road the Wellington Sandhurst GU47 9BN on 2022-11-03

View Document

31/01/2231 January 2022 Incorporation

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