- Company Overview for DSM INNOVATIONS LIMITED (10184685)
- Filing history for DSM INNOVATIONS LIMITED (10184685)
- People for DSM INNOVATIONS LIMITED (10184685)
- More for DSM INNOVATIONS LIMITED (10184685)
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
|
|
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
|
|
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
Statement of capital on 2016-05-17
|