Advanced company searchLink opens in new window

DM UK SERVICES LTD

Company number 06847341

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from Unit 15 Tofts Farm Industrial Estate East Brenda Road Hartlepool Cleveland TS25 2BS to 112 Morden Road London SW19 3BP on 11 December 2015
17 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2015 DS01 Application to strike the company off the register
08 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from Unit a Allens West Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW to Unit 15 Tofts Farm Industrial Estate East Brenda Road Hartlepool Cleveland TS25 2BS on 28 July 2014
08 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2012 TM01 Termination of appointment of Jae Sur as a director
13 Jan 2012 AP01 Appointment of Jongsik Kim as a director
24 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from Unit 1 Kingston Business Centre Fullers Way South Chessington Surrey KT9 1DQ England on 2 March 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 AP01 Appointment of Mr Jae Sam Sur as a director
20 Aug 2010 TM01 Termination of appointment of Przemyslaw Kraska as a director
07 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Przemyslaw Roman Kraska on 16 March 2010
07 Apr 2010 CH01 Director's details changed