Advanced company searchLink opens in new window

DMR GASKETS LIMITED

Company number 06725991

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2024 DS01 Application to strike the company off the register
29 May 2024 TM01 Termination of appointment of Thomas Baag Petersen as a director on 29 May 2024
29 May 2024 AP01 Appointment of Lauren Orr as a director on 29 May 2024
29 May 2024 AP01 Appointment of Mr John Morrison as a director on 29 May 2024
27 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
14 Sep 2023 SH19 Statement of capital on 14 September 2023
  • GBP 1
14 Sep 2023 SH20 Statement by Directors
14 Sep 2023 CAP-SS Solvency Statement dated 13/09/23
14 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
27 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
27 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
27 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
03 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
03 Oct 2022 PSC05 Change of details for M Seals Uk Limited as a person with significant control on 27 September 2022
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021