Advanced company searchLink opens in new window

DME HOLDINGS LTD

Company number 10227192

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-11
  • GBP 3
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 01/12/2016 as it was factually inaccurate or was derived from something factually inaccurate