Advanced company searchLink opens in new window

BMG DINSONG LIMITED

Company number 01405759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2013 DS01 Application to strike the company off the register
22 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Sep 2013 AP03 Appointment of Julian French as a secretary on 1 September 2013
10 Sep 2013 TM02 Termination of appointment of Simon Harvey as a secretary on 1 September 2013
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 10 September 2013
21 Jun 2013 MR04 Satisfaction of charge 5 in full
21 Jun 2013 MR04 Satisfaction of charge 4 in full
21 Jun 2013 MR04 Satisfaction of charge 3 in full
10 Jun 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
05 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
31 May 2013 AP03 Appointment of Simon Harvey as a secretary on 15 May 2013
30 May 2013 AP01 Appointment of Ms Alexi Cory-Smith as a director on 15 May 2013
30 May 2013 AP01 Appointment of John Leslie Dobinson as a director on 15 May 2013
30 May 2013 AP01 Appointment of Mr Mark David Ranyard as a director on 15 May 2013
30 May 2013 AP01 Appointment of Mr Hartwig Masuch as a director on 15 May 2013
30 May 2013 AP01 Appointment of Maximilian Dressendoerfer as a director on 15 May 2013
30 May 2013 TM01 Termination of appointment of David Harrover Johnson as a director on 15 May 2013
30 May 2013 TM01 Termination of appointment of Francis Crimmins as a director on 15 May 2013
30 May 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 May 2013
22 May 2013 AD01 Registered office address changed from 30 Golden Square London W1F 9LD United Kingdom on 22 May 2013
16 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-15
16 May 2013 CONNOT Change of name notice