Advanced company searchLink opens in new window

DM CO. (UK) PTY LTD

Company number 02525778

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
13 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
03 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
23 Jan 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
28 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
04 Oct 2021 AA Unaudited abridged accounts made up to 31 July 2021
30 Sep 2021 AD01 Registered office address changed from 1-33 Moss Grove Dudley Kingswinford West Midlands DY6 9HS England to 1-3 Moss Grove Kingswinford West Midlands DY6 9HS on 30 September 2021
26 Aug 2021 AD01 Registered office address changed from 48 Market Street Kingswinford DY6 9LE England to 1-33 Moss Grove Dudley Kingswinford West Midlands DY6 9HS on 26 August 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 July 2020
17 Sep 2020 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 48 Market Street Kingswinford DY6 9LE on 17 September 2020
14 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 31 July 2019
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Apr 2019 CH03 Secretary's details changed for Mr Justin Damian Macinante on 11 December 2017
09 Apr 2019 PSC04 Change of details for Justin Damian Macinante as a person with significant control on 11 December 2017
09 Apr 2019 CH01 Director's details changed for Helen Mansfield Woollett on 11 December 2017
09 Apr 2019 CH01 Director's details changed for Justin Damian Macinante on 11 December 2017
09 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
04 May 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from 265 Cowley Road Oxford OX4 1XQ to Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 11 December 2017
21 Nov 2017 AP03 Appointment of Mr Justin Damian Macinante as a secretary on 21 November 2017