- Company Overview for DMS NETWORK LIMITED (09061035)
- Filing history for DMS NETWORK LIMITED (09061035)
- People for DMS NETWORK LIMITED (09061035)
- More for DMS NETWORK LIMITED (09061035)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2020 | DS01 | Application to strike the company off the register | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
16 May 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
12 Sep 2018 | PSC02 | Notification of Dragon Investors Holdings Limited as a person with significant control on 31 January 2018 | |
12 Sep 2018 | PSC07 | Cessation of Sebastien Luc Danigo as a person with significant control on 30 January 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Iaa Secretaries Limited as a secretary on 8 November 2016 | |
31 Jan 2018 | AD01 | Registered office address changed from Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to International House Constance Street 12 London E16 2DQ on 31 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF on 5 May 2017 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
23 Sep 2015 | AD01 | Registered office address changed from International House Dover Place 10th Floor Ashford Kent TN23 1HU to Kemp House 152-160 City Road London EC1V 2NX on 23 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
03 Jun 2014 | AD01 | Registered office address changed from International House Suite 5, 8Th Floor, Dover Place, Ashford Kent TN23 1HU United Kingdom on 3 June 2014 | |
29 May 2014 | NEWINC |
Incorporation
|