Advanced company searchLink opens in new window

DM GLOBAL LTD

Company number 08877967

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)
02 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
30 Sep 2015 AP01 Appointment of Mr Paul Marshall as a director on 30 September 2015
30 Sep 2015 TM01 Termination of appointment of David Paul Marshall as a director on 30 September 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
16 Mar 2015 TM01 Termination of appointment of Denitsa Kamburova as a director on 16 March 2015
26 Feb 2015 AD01 Registered office address changed from Flat 19 Bloomsbury Mansion 101 Widmore Road Bromley BR1 3AD to 57 Windmill Street Gravesend Kent DA12 1BB on 26 February 2015
25 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
11 Apr 2014 AP01 Appointment of Mr David Marshall as a director
06 Feb 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2014
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted