Advanced company searchLink opens in new window

DMCS SECRETARIES LIMITED

Company number 02766848

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2017 DS01 Application to strike the company off the register
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Jun 2017 AD01 Registered office address changed from Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH England to 210D Ballards Lane London N3 2NA on 27 June 2017
29 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
15 Sep 2016 AP01 Appointment of Ms Sandra Joy Lawman as a director on 7 July 2016
15 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Aug 2016 AD01 Registered office address changed from 210D Ballards Lane London N3 2NA to Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH on 25 August 2016
25 Aug 2016 TM01 Termination of appointment of John Lefley as a director on 25 August 2016
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
01 Jun 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
23 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
03 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 30 November 2012
12 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
23 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Dudley Robert Alexander Miles on 1 October 2009
23 Nov 2009 CH01 Director's details changed for John Lefley on 23 November 2009