DTMC LTD
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | Application to strike the company off the register |
03/05/243 May 2024 | Total exemption full accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-16 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/01/2431 January 2024 | Notification of David Curran as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Change of details for Cliona Curran as a person with significant control on 2024-01-31 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
18/05/2318 May 2023 | Registered office address changed from 116 Berwick Avenue Chelmsford CM1 4BD England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-05-18 |
17/02/2317 February 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