DMC BUILDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 10/04/2410 April 2024 | Application to strike the company off the register |
| 03/04/243 April 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Current accounting period shortened from 2024-08-31 to 2024-03-31 |
| 21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2024-02-14 |
| 05/10/235 October 2023 | Micro company accounts made up to 2023-08-31 |
| 22/09/2322 September 2023 | Satisfaction of charge 070199050001 in full |
| 17/09/2317 September 2023 | Confirmation statement made on 2023-09-15 with updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 13/12/2213 December 2022 | Micro company accounts made up to 2022-08-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA CURTIS |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 21/09/1521 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/10/1413 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 30/10/1330 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070199050001 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 25/09/1225 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 16/11/1116 November 2011 | 31/08/11 TOTAL EXEMPTION FULL |
| 02/11/112 November 2011 | 02/11/11 STATEMENT OF CAPITAL GBP 100 |
| 06/10/116 October 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
| 26/07/1126 July 2011 | DIRECTOR APPOINTED MRS LISA JAYNE CURTIS |
| 20/01/1120 January 2011 | 31/08/10 TOTAL EXEMPTION FULL |
| 29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE CURTIS / 15/09/2010 |
| 29/09/1029 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
| 10/11/0910 November 2009 | CURRSHO FROM 30/09/2010 TO 31/08/2010 |
| 15/09/0915 September 2009 | 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