Advanced company searchLink opens in new window

D.M.L. & ASSOCIATES LIMITED

Company number 02347279

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
05 Aug 2014 SH19 Statement of capital on 5 August 2014
  • GBP 10
16 Jul 2014 SH20 Statement by directors
16 Jul 2014 CAP-SS Solvency statement dated 11/06/14
16 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to reserves 16/06/2014
  • RES01 ‐ Resolution of alteration of Memorandum of Association
27 Feb 2014 AD01 Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
13 Feb 2014 CH01 Director's details changed for Mr Paul Beretti on 24 May 2011
03 Oct 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 25 April 2012
17 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
01 Sep 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
27 May 2011 AP01 Appointment of Mr Paul Beretti as a director
27 May 2011 TM01 Termination of appointment of Xavier Lacoste as a director
17 Feb 2011 AD01 Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011
14 Feb 2011 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011
01 Apr 2010 TM02 Termination of appointment of Philippe Kienast as a secretary
11 Mar 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Xavier Lacoste on 1 January 2010