DMG PRESTIGE COOKWARE LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 15/09/2315 September 2023 | Director's details changed for Mr Brendan Sean Mcnamee on 2023-09-12 |
| 15/09/2315 September 2023 | Change of details for Mr Brendan Sean Mcnamee as a person with significant control on 2023-09-12 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
| 28/07/2328 July 2023 | Termination of appointment of Dorota Maria Gasiorowska as a director on 2023-07-28 |
| 28/07/2328 July 2023 | Appointment of Mr Brendan Sean Mcnamee as a director on 2023-07-28 |
| 28/07/2328 July 2023 | Notification of Brendan Sean Mcnamee as a person with significant control on 2023-07-28 |
| 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 |
| 28/07/2328 July 2023 | Cessation of Dorota Maria Gasiorowska as a person with significant control on 2023-07-28 |
| 12/04/2312 April 2023 | 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