- Company Overview for DMAS INVESTMENTS LIMITED (07701659)
- Filing history for DMAS INVESTMENTS LIMITED (07701659)
- People for DMAS INVESTMENTS LIMITED (07701659)
- Charges for DMAS INVESTMENTS LIMITED (07701659)
- More for DMAS INVESTMENTS LIMITED (07701659)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
26 Sep 2019 | MA | Memorandum and Articles of Association | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | PSC02 | Notification of D & Ma Sunderland and Son Limited as a person with significant control on 2 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Andrew John Siddall as a person with significant control on 2 August 2019 | |
09 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | TM01 | Termination of appointment of Peter Robin Siddall as a director on 2 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Jeremy Charles Siddall as a director on 2 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Clive Philip Siddall as a director on 2 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of John Anthony Firth as a director on 2 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr David Andrew Sunderland as a director on 2 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Andrew John Siddall as a director on 2 August 2019 |