Advanced company searchLink opens in new window

DLM EDUCATION LIMITED

Company number 11608620

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2022 RP05 Registered office address changed to PO Box 4385, 11608620: Companies House Default Address, Cardiff, CF14 8LH on 24 January 2022
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
16 Nov 2020 PSC01 Notification of Luke Mccabe as a person with significant control on 15 November 2020
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-15
16 Nov 2020 AP01 Appointment of Dr Luke Mccabe as a director on 15 November 2020
16 Nov 2020 TM01 Termination of appointment of Bryan Thornton as a director on 15 November 2020
16 Nov 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3360 196 High Road Wood Green London N22 8HH on 16 November 2020
16 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 15 November 2020
16 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 November 2020
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
15 Oct 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 October 2020
15 Oct 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 1