Advanced company searchLink opens in new window

DCM CAPITAL LIMITED

Company number 08064018

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)
23 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Oct 2013 AD01 Registered office address changed from C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 4 October 2013
20 May 2013 AD01 Registered office address changed from the Clove Building 4 Maguire Street Butlers Wharf London SE1 2NQ United Kingdom on 20 May 2013
17 May 2013 4.20 Statement of affairs with form 4.19
17 May 2013 600 Appointment of a voluntary liquidator
17 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 TM01 Termination of appointment of Paul Hawtin as a director
07 Dec 2012 SH08 Change of share class name or designation
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 304,000
07 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 May 2012 AP01 Appointment of Mr Paul Laight as a director
30 May 2012 AP01 Appointment of Mr Ketan Patel as a director
30 May 2012 AP01 Appointment of Mr Guy Harrington as a director
30 May 2012 AP01 Appointment of Mr Paul Anthony Hawtin as a director
10 May 2012 NEWINC Incorporation