- Company Overview for DMMI STRATEGIC DEFENCE LIMITED (11036265)
- Filing history for DMMI STRATEGIC DEFENCE LIMITED (11036265)
- People for DMMI STRATEGIC DEFENCE LIMITED (11036265)
- More for DMMI STRATEGIC DEFENCE LIMITED (11036265)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Lidgate House School Road Rattlesden Bury St. Edmunds IP30 0SE on 1 May 2019 | |
01 May 2019 | TM02 | Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 1 May 2019 | |
08 May 2018 | CONNOT | Change of name notice | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
29 Nov 2017 | PSC07 | Cessation of James Douglas Turner as a person with significant control on 22 November 2017 | |
29 Nov 2017 | PSC01 | Notification of Keith Douglas Smith as a person with significant control on 22 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Turner Little Company Nominees Limited as a person with significant control on 22 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Mr Keith Douglas Smith as a director on 22 November 2017 | |
29 Nov 2017 | PSC07 | Cessation of Granville John Turner as a person with significant control on 22 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of James Douglas Turner as a director on 22 November 2017 | |
27 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-27
|