- Company Overview for DMIR SOLUTIONS LIMITED (10557267)
- Filing history for DMIR SOLUTIONS LIMITED (10557267)
- People for DMIR SOLUTIONS LIMITED (10557267)
- Charges for DMIR SOLUTIONS LIMITED (10557267)
- Insolvency for DMIR SOLUTIONS LIMITED (10557267)
- More for DMIR SOLUTIONS LIMITED (10557267)
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) |
---|---|---|---|
02 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2024 | AD01 | Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 5 June 2024 | |
04 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2023 | |
08 Jun 2022 | AD01 | Registered office address changed from Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 8 June 2022 | |
08 Jun 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mr Sidney John Nicholls as a person with significant control on 4 August 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
02 Nov 2020 | PSC01 | Notification of Sidney Nicholls as a person with significant control on 4 August 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Cherry Tree Farm Stanford Bridge Worcester WR6 6RU England to Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 22 October 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from C/O Cherry Tree Farm Stanford Bridge Worcester England to C/O Cherry Tree Farm Stanford Bridge Worcester WR6 6RU on 15 September 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Cherry Tree Farm Stanford Bridge Worcester on 17 August 2020 | |
04 Aug 2020 | PSC07 | Cessation of Blue Richard Gaines as a person with significant control on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Blue Richard Gaines as a director on 4 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Sidney John Nicholls as a director on 4 August 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Hamiltons Great Cornbow Halesowen B63 3AB England to International House 12 Constance Street London E16 2DQ on 17 March 2020 | |
10 Sep 2019 | PSC01 | Notification of Blue Richard Gaines as a person with significant control on 17 May 2019 | |
10 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
31 May 2019 | AD01 | Registered office address changed from 46a Bradford Lane Walsall WS1 3LU England to Hamiltons Great Cornbow Halesowen B63 3AB on 31 May 2019 |