- Company Overview for DME HOLDINGS LTD (10227192)
- Filing history for DME HOLDINGS LTD (10227192)
- People for DME HOLDINGS LTD (10227192)
- More for DME HOLDINGS LTD (10227192)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
27 May 2017 | TM01 | Termination of appointment of Philip Mark Elder as a director on 27 May 2017 | |
27 May 2017 | TM01 | Termination of appointment of Trevor William Mitchell as a director on 27 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA United Kingdom to 11 Reeve Gardens Grange Farm Kesgrave Suffolk IP5 2FG on 22 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Kevin John Day on 22 May 2017 | |
01 Dec 2016 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr philip mark elder | |
11 Nov 2016 | CH01 | Director's details changed for Mr Kevin Day on 3 August 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Philip Mark Elder on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Philip Elder on 1 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Walter Wright Chartered Accountants 89 High Street Hadleigh Suffolk IP7 5EA England to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Trevor William Mitchell on 17 August 2016 | |
11 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-11
|