Advanced company searchLink opens in new window

DMS NETWORK LIMITED

Company number 09061035

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted