- Company Overview for DMMHLOGS LTD (05672330)
- Filing history for DMMHLOGS LTD (05672330)
- People for DMMHLOGS LTD (05672330)
- More for DMMHLOGS LTD (05672330)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr David Michael Mcclure Hackford as a person with significant control on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 23 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
12 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
29 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 11 January 2012 | |
26 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |