- Company Overview for DGM SOUTHEND LIMITED (06480112)
- Filing history for DGM SOUTHEND LIMITED (06480112)
- People for DGM SOUTHEND LIMITED (06480112)
- More for DGM SOUTHEND LIMITED (06480112)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
25 Apr 2016 | TM01 | Termination of appointment of Mark Lodge as a director on 1 February 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Grant Lodge as a director on 1 February 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
08 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
22 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
25 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
09 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
16 Oct 2008 | 225 | Accounting reference date extended from 31/01/2009 to 30/04/2009 | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 88 kenneth road benfleet SS7 3AN | |
23 May 2008 | 288a | Secretary appointed mr david butler | |
23 May 2008 | 288b | Appointment terminated secretary david owen | |
22 Jan 2008 | 288a | New director appointed | |
22 Jan 2008 | 288a | New director appointed |