Advanced company searchLink opens in new window

DSM INNOVATIONS LIMITED

Company number 10184685

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
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2020 AD01 Registered office address changed from 109 Borough High Street London SE1 1NL England to 9 9 Pulsford Close Twickenham London TW1 1AY on 17 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 181.273
17 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Jul 2020 CS01 Confirmation statement made on 16 May 2019 with no updates
17 Jul 2020 CS01 Confirmation statement made on 16 May 2018 with no updates
17 Jul 2020 CS01 Confirmation statement made on 16 May 2017 with updates
17 Jul 2020 PSC01 Notification of David James Yalland as a person with significant control on 17 May 2016
17 Jul 2020 TM01 Termination of appointment of Charlotte-Anne Sophia Swerling as a director on 31 March 2017
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 181.272
02 Mar 2017 AP01 Appointment of Mr David James Yalland as a director on 17 May 2016
27 Jun 2016 AD01 Registered office address changed from 18 Great Percy Street London WC1X 9QP United Kingdom to 109 Borough High Street London SE1 1NL on 27 June 2016
17 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-17
  • GBP 10