DMT DEVELOPMENT SYSTEMS (UK) LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

17/11/2317 November 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

09/02/239 February 2023 Previous accounting period shortened from 2022-02-24 to 2022-02-23

View Document

14/11/2214 November 2022 Previous accounting period shortened from 2022-02-26 to 2022-02-24

View Document

30/09/2230 September 2022 Change of details for Keyloop (Uk) Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England to The Brickworks 35-43 Greyfriars Road Reading RG1 1NP on 2022-09-30

View Document

21/09/2221 September 2022 Second filing for the appointment of Mr Anthony Johnson as a director

View Document

30/08/2230 August 2022 Appointment of Mr Anthony David Johnson as a director on 2022-08-15

View Document

25/02/2225 February 2022 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

25/02/2225 February 2022 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

25/02/2225 February 2022 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Thomas Edward Kilroy as a director on 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of Leon Daniel Goodman as a director on 2022-01-31

View Document

04/01/224 January 2022 Current accounting period extended from 2021-08-26 to 2022-02-26

View Document

07/09/217 September 2021 Registered office address changed from , Ocean House the Ring, Bracknell, RG12 1AX, England to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2021-09-07

View Document

10/08/2110 August 2021 Appointment of Mr Leon Daniel Goodman as a director on 2021-07-23

View Document

08/08/218 August 2021 Notification of Keyloop (Uk) Limited as a person with significant control on 2021-07-31

View Document

08/08/218 August 2021 Termination of appointment of Glen Demetrioff as a director on 2021-07-23

View Document

08/08/218 August 2021 Cessation of Keyloop Canada Ltd as a person with significant control on 2021-07-31

View Document

08/08/218 August 2021 Appointment of Mr Craig Robert Duff as a director on 2021-07-23

View Document

05/08/215 August 2021 Cessation of Dmt Development Systems Europe Inc. as a person with significant control on 2021-03-11

View Document

05/08/215 August 2021 Notification of Keyloop Canada Ltd as a person with significant control on 2021-03-11

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / BIGSTONE HOLDINGS LTD / 11/04/2017

View Document

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM ABBEY HOUSE GRENVILLE PLACE BRACKNELL RG12 1BP

View Document

29/06/1729 June 2017 Registered office address changed from , Abbey House Grenville Place, Bracknell, RG12 1BP to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2017-06-29

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

18/03/1618 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Registered office address changed from , Lakeside House 1 Furzeground Way, Stockley Park, Heathrow, Uxbridge, UB11 1BD to Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL on 2016-02-25

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK HEATHROW UXBRIDGE UB11 1BD

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

09/07/159 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 CURREXT FROM 31/08/2014 TO 26/08/2015

View Document

22/04/1422 April 2014 CURRSHO FROM 28/02/2015 TO 31/08/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

14/04/1414 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED GWECO 619 LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

14/04/1414 April 2014 Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 2014-04-14

View Document

14/04/1414 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 10

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED GLEN DEMETRIOFF

View Document

09/04/149 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information