DMG PRESTIGE COOKWARE LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Registered office address changed from Office 228 17 Holywell Hill St. Albans AL1 1DT England to 7 Frances Mews Nash Mills Wharf Hemel Hempstead HP3 9GR on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Brendan Sean Mcnamee on 2023-09-12

View Document

15/09/2315 September 2023 Change of details for Mr Brendan Sean Mcnamee as a person with significant control on 2023-09-12

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

28/07/2328 July 2023 Termination of appointment of Dorota Maria Gasiorowska as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Brendan Sean Mcnamee as a director on 2023-07-28

View Document

28/07/2328 July 2023 Notification of Brendan Sean Mcnamee as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Registered office address changed from 21 Warboys Crescent London E4 9HR England to Office 228 17 Holywell Hill St. Albans AL1 1DT on 2023-07-28

View Document

28/07/2328 July 2023 Cessation of Dorota Maria Gasiorowska as a person with significant control on 2023-07-28

View Document

12/04/2312 April 2023 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