- Company Overview for DMIS FINANCE PLC (10951478)
- Filing history for DMIS FINANCE PLC (10951478)
- People for DMIS FINANCE PLC (10951478)
- More for DMIS FINANCE PLC (10951478)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | RP05 | Registered office address changed to PO Box 4385, 10951478: Companies House Default Address, Cardiff, CF14 8LH on 15 March 2021 | |
20 Jan 2021 | TM02 | Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 January 2021 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | PSC01 | Notification of Chin Yung Kong as a person with significant control on 18 December 2019 | |
02 Jan 2020 | PSC07 | Cessation of Formacompany Nominees Ltd as a person with significant control on 18 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Paul Blackburn as a director on 18 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Maureen Anne Caveley as a director on 18 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Chin Yung Kong as a director on 18 December 2019 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AP01 | Appointment of Gu Tingting as a director on 18 December 2019 | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
07 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-07
|