- Company Overview for DML CONSULTING LIMITED (03222706)
- Filing history for DML CONSULTING LIMITED (03222706)
- People for DML CONSULTING LIMITED (03222706)
- More for DML CONSULTING LIMITED (03222706)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
16 Jun 2021 | AD01 | Registered office address changed from 50 Wike Ridge Avenue Leeds LS17 9NL England to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 16 June 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
08 Oct 2018 | AD01 | Registered office address changed from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 8 October 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr David Maurice Laity on 11 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from C/O Company Secretary Regency House 90/92 Otley Road Headingley Leeds West Yorkshire LS6 4BA to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Leeds LS7 2AH on 17 June 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
24 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 |