DMM CHAUFFEUR EXECUTIVE SERVICE LTD: Filings

  • Overview

    Company NameDMM CHAUFFEUR EXECUTIVE SERVICE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05773871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DMM CHAUFFEUR EXECUTIVE SERVICE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 9 Crossways London Road Sunningdale Ascot Berkshire SL5 0LP to 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY on Aug 02, 2022

    1 pagesAD01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Dusan Milivojevic on Apr 16, 2019

    2 pagesCH01

    Change of details for Mr Dusan Milivojevic as a person with significant control on Apr 16, 2019

    2 pagesPSC04

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Change of details for Mr Dusan Milivojevic as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Micro company accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Tracy Milivojevic as a director on Feb 10, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

    1 pagesAD03

    Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

    1 pagesAD02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0