- Company Overview for D.M TREATMENTS LIMITED (08577391)
- Filing history for D.M TREATMENTS LIMITED (08577391)
- People for D.M TREATMENTS LIMITED (08577391)
- More for D.M TREATMENTS LIMITED (08577391)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
01 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | TM01 | Termination of appointment of Shmuel Daniel Elmaliach as a director on 30 June 2014 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | AD01 | Registered office address changed from 19 Coleridge Walk Coleridge Walk Hampstead Garden Suburb London NW11 6AT England to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Suit D 727-729 High Road North Finchley London N12 0EP to 19 Coleridge Walk Hampstead Garden London NW11 6AT on 14 August 2014 | |
06 Nov 2013 | AD01 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW United Kingdom on 6 November 2013 | |
20 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-20
|