- Company Overview for DPMH LIMITED (07098746)
- Filing history for DPMH LIMITED (07098746)
- People for DPMH LIMITED (07098746)
- More for DPMH LIMITED (07098746)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
09 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Dec 2011 | AR01 |
Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
24 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Mar 2011 | CH01 | Director's details changed for Mrs Hilary Jane Fox on 22 March 2011 | |
24 Mar 2011 | TM01 | Termination of appointment of Mark Blencowe as a director | |
05 Jan 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
27 Nov 2010 | AD01 | Registered office address changed from 1 Shoreham Lane Chelsfield Orpington Kent BR6 7QT United Kingdom on 27 November 2010 | |
21 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 20 January 2010
|
|
13 Jan 2010 | AP01 | Appointment of Mr Paul Andrew Codd as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Mark Stuart Blencowe as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Darren Peter Vernon as a director | |
08 Dec 2009 | NEWINC | Incorporation |