- Company Overview for DTM CONSULTING SERVICES LLP (OC375906)
- Filing history for DTM CONSULTING SERVICES LLP (OC375906)
- People for DTM CONSULTING SERVICES LLP (OC375906)
- More for DTM CONSULTING SERVICES LLP (OC375906)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
19 Mar 2021 | LLCH01 | Member's details changed for Mr Peter Timothy Dennis on 18 March 2021 | |
19 Mar 2021 | LLPSC04 | Change of details for Mr Peter Timothy Dennis as a person with significant control on 19 March 2021 | |
19 Mar 2021 | LLAD01 | Registered office address changed from The Outside House 2 Lower Mill Lane Deal Kent CT14 7AZ England to The Outside House 2 Lower Mill Lane Deal CT14 9AG on 19 March 2021 | |
05 Mar 2021 | LLCH01 | Member's details changed for Mr Peter Timothy Dennis on 2 March 2021 | |
05 Mar 2021 | LLPSC04 | Change of details for Mr Peter Timothy Dennis as a person with significant control on 2 March 2021 | |
05 Mar 2021 | LLAD01 | Registered office address changed from 11 Admiralty Mews the Strand Walmer Deal Kent CT14 7AZ England to The Outside House 2 Lower Mill Lane Deal Kent CT14 7AZ on 5 March 2021 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | LLCH01 | Member's details changed for Mr David Philip Doggett on 12 October 2020 | |
12 Oct 2020 | LLPSC04 | Change of details for Mr David Philip Doggett as a person with significant control on 12 October 2020 | |
11 Jun 2020 | LLCS01 | Confirmation statement made on 11 June 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jun 2019 | LLCS01 | Confirmation statement made on 11 June 2019 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | LLCS01 | Confirmation statement made on 11 June 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Oct 2017 | LLAA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
14 Jun 2017 | LLCS01 | Confirmation statement made on 11 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | LLAD01 | Registered office address changed from 21 the Pioneer Building Frobisher Place London SE15 2EE to 11 Admiralty Mews the Strand Walmer Deal Kent CT14 7AZ on 14 December 2016 | |
13 Jun 2016 | LLAR01 | Annual return made up to 11 June 2016 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | LLAR01 | Annual return made up to 11 June 2015 |