DMC PARTNERS (LONDON) LIMITED: Filings

  • Overview

    Company NameDMC PARTNERS (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07937886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DMC PARTNERS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 27, 2016

    LRESSP

    Group of companies' accounts made up to Dec 31, 2014

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 8,344,021
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philippe Costeletos as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Johann Costa as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Christopher Michael Barter as a director on Jul 03, 2015

    1 pagesTM01

    Termination of appointment of Samuel Jonathan Wisnia as a director on Jul 03, 2015

    1 pagesTM01

    Second filing of AR01 previously delivered to Companies House made up to Feb 06, 2015

    19 pagesRP04

    Second filing of SH01 previously delivered to Companies House

    8 pagesRP04
    Annotations
    DateAnnotation
    Jun 03, 2015Clarification Second filing SH01 for allotment date 30/12/2014.

    Annual return made up to Feb 06, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 150
    SH01

    Statement of capital following an allotment of shares on Dec 30, 2014

    • Capital: GBP 8,343,873.55
    7 pagesSH01

    Termination of appointment of Charles Richard Power as a director on Sep 30, 2014

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2014

    Statement of capital on Feb 18, 2014

    • Capital: GBP 150
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Appointment of Kenneth Johann Costa as a director

    2 pagesAP01

    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