DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameDMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05835636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DMV COMMERCIAL (NO.1) DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Liquidators' statement of receipts and payments to Jan 05, 2023

    13 pagesLIQ03

    Confirmation statement made on Jun 02, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2022

    LRESSP

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Termination of appointment of Ctc Directorships Ltd as a director on Jun 30, 2021

    1 pagesTM01

    Change of details for Mr Douglas Malcolm Vicary as a person with significant control on Jun 07, 2021

    2 pagesPSC04

    Confirmation statement made on Jun 02, 2021 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC04

    Appointment of Mr Edward William Mole as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Roger Skeldon as a director on May 28, 2021

    1 pagesTM01

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Frank Scanlon as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Fiona Alison Stockwell as a director on Oct 22, 2020

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 02, 2019 with updates

    4 pagesCS01

    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