DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED: Filings
Overview
Company Name | DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05835636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 05, 2023 | 13 pages | LIQ03 | ||||||||||
Confirmation statement made on Jun 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on Jan 12, 2022 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Ctc Directorships Ltd as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Mr Douglas Malcolm Vicary as a person with significant control on Jun 07, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Appointment of Mr Edward William Mole as a director on May 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Skeldon as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Frank Scanlon as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 4 pages | CS01 | ||||||||||
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