DMC PARTNERS (LONDON) LIMITED: Filings
Overview
| Company Name | DMC PARTNERS (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07937886 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DMC PARTNERS (LONDON) 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 | ||||||||||
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 09, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Aug 16, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 2 pages | AD02 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philippe Costeletos as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Johann Costa as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael Barter as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samuel Jonathan Wisnia as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 06, 2015 | 19 pages | RP04 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 8 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2014
| 7 pages | SH01 | ||||||||||
Termination of appointment of Charles Richard Power as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Appointment of Kenneth Johann Costa as a director | 2 pages | AP01 | ||||||||||
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