Advanced company searchLink opens in new window

DMSCO ENTERPRISES LIMITED

Company number 08893284

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 AA Total exemption full accounts made up to 31 December 2018
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from C/O Michelle Scobie 17 Wheatstone Court Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ to Building 8, Floor 3 Vantage Point Business Village Mitcheldean GL17 0DD on 6 March 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
26 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
26 Mar 2018 AP01 Appointment of Mrs Michelle Anne Scobie as a director on 25 September 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 178,448
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 178,448
23 Mar 2015 AD01 Registered office address changed from 2 Elmsleigh Cottages Ballards Lane, Bristol Road Cambridge Gloucester GL2 7BY England to C/O Michelle Scobie 17 Wheatstone Court Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 23 March 2015
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 178,449