- Company Overview for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
- Filing history for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
- People for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
- Charges for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
- Insolvency for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
- More for DMN GROUP HOLDINGS (2012) LIMITED (08288173)
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) |
---|---|---|---|
01 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
08 Sep 2017 | AM10 | Administrator's progress report | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 100 2 st Peters Square Manchester M2 3EY on 10 August 2017 | |
09 Mar 2017 | 2.24B | Administrator's progress report to 4 February 2017 | |
09 Sep 2016 | 2.24B | Administrator's progress report to 4 August 2016 | |
09 Sep 2016 | 2.31B | Notice of extension of period of Administration | |
18 Jul 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
18 Jul 2016 | 2.39B | Notice of vacation of office by administrator | |
06 Jun 2016 | 2.24B | Administrator's progress report to 28 April 2016 | |
12 Jan 2016 | F2.18 | Notice of deemed approval of proposals | |
31 Dec 2015 | 2.17B | Statement of administrator's proposal | |
30 Nov 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
20 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
14 Nov 2015 | AD01 | Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 | |
09 Nov 2015 | 2.12B | Appointment of an administrator | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr. Edmund John Aston as a director on 21 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Philip Matthew Dix as a director on 1 July 2015 | |
22 May 2015 | TM01 | Termination of appointment of David John Matton as a director on 21 May 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
23 Oct 2014 | AP01 | Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 | |
19 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 |