- Company Overview for D.M.L. & ASSOCIATES LIMITED (02347279)
- Filing history for D.M.L. & ASSOCIATES LIMITED (02347279)
- People for D.M.L. & ASSOCIATES LIMITED (02347279)
- More for D.M.L. & ASSOCIATES LIMITED (02347279)
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
|
|
16 Jul 2014 | SH20 | Statement by directors | |
16 Jul 2014 | CAP-SS | Solvency statement dated 11/06/14 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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 |