- Company Overview for DMC GLOBAL GROUP LTD (08486277)
- Filing history for DMC GLOBAL GROUP LTD (08486277)
- People for DMC GLOBAL GROUP LTD (08486277)
- Insolvency for DMC GLOBAL GROUP LTD (08486277)
- More for DMC GLOBAL GROUP LTD (08486277)
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) |
---|---|---|---|
12 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2023 | |
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2022 | |
07 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
20 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2020 | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2019 | |
22 Jun 2018 | AD01 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 22 June 2018 | |
18 Jun 2018 | LIQ02 | Statement of affairs | |
18 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
28 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | SH02 | Sub-division of shares on 16 May 2016 | |
26 May 2017 | SH08 | Change of share class name or designation | |
05 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Derrick Alphonso Mclean on 1 January 2017 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Derrick Alphonso Mclean on 24 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | CERTNM |
Company name changed dmc construction LTD\certificate issued on 20/10/15
|
|
23 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|