Advanced company searchLink opens in new window

DMG - IT LIMITED

Company number 03755527

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)
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 13 September 2024
30 May 2024 LIQ06 Resignation of a liquidator
27 Sep 2023 LIQ02 Statement of affairs
27 Sep 2023 600 Appointment of a voluntary liquidator
27 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-14
27 Sep 2023 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Langley House Park Road East Finchley London N2 8EY on 27 September 2023
09 Sep 2023 MR04 Satisfaction of charge 037555270002 in full
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
26 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 21 April 2020
10 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 21 April 2020
29 Jan 2021 PSC04 Change of details for Mrs Emma Macvarish as a person with significant control on 31 December 2019
28 Jan 2021 PSC07 Cessation of Dominic Anthony Macvarish as a person with significant control on 31 December 2019
26 Jan 2021 PSC04 Change of details for Mrs Emma Macvarish as a person with significant control on 6 April 2016
26 Jan 2021 PSC04 Change of details for Mr Dominic Anthony Macvarish as a person with significant control on 6 April 2016
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 March 2014
  • GBP 20
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/03/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/03/21
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 PSC07 Cessation of Emma Macvarish as a person with significant control on 21 April 2018
23 Apr 2019 PSC07 Cessation of Dominic Anthony Macvarish as a person with significant control on 21 April 2018
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates