DBMR LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
15/08/2515 August 2025 New | Application to strike the company off the register |
15/08/2515 August 2025 New | Notification of a person with significant control statement |
15/08/2515 August 2025 New | Cessation of Mohamed Sharif as a person with significant control on 2024-12-20 |
13/08/2513 August 2025 New | Termination of appointment of Mohamed Sharif as a director on 2024-12-20 |
13/08/2513 August 2025 New | Appointment of Mr Ibrahim Sharif as a director on 2024-12-20 |
04/08/254 August 2025 New | Change of details for Mohamed Sharif as a person with significant control on 2025-03-07 |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Compulsory strike-off action has been discontinued |
11/06/2511 June 2025 | Registered office address changed from PO Box 4385 16146288 - Companies House Default Address Cardiff CF14 8LH to 196 Freston Road London W10 6TT on 2025-06-11 |
11/06/2511 June 2025 | Director's details changed for Mr Mohamed Sharif on 2025-03-07 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
10/04/2510 April 2025 | Registered office address changed to PO Box 4385, 16146288 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10 |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
20/12/2420 December 2024 | Incorporation |
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