Advanced company searchLink opens in new window

DMS MARKETING GROUP LIMITED

Company number 09708089

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-04
22 Jun 2016 CONNOT Change of name notice
05 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,400
05 May 2016 AP01 Appointment of Mr Anders Gratte as a director on 5 May 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 166,050
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,200
01 Mar 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London Alabama W1B 3HH United Kingdom to 207 Regent Street 3rd Floor London W1B 3HH on 1 March 2016
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,200.00
20 Jan 2016 AD01 Registered office address changed from 570 Kingston Road London SW20 8DR England to 207 Regent Street 3rd Floor London Alabama W1B 3HH on 20 January 2016
20 Jan 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 207 Regent Street 3rd Floor London Alabama W1B 3HH on 20 January 2016
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 3