Chelmsford
Essex
CM1 1GD
Registered Address | Suite 6 43 Bedford Street London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Damien Eric Mcbratney 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Registered office address changed from 9 Bond Street Chelmsford Essex CM1 1GD United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Company name changed dmc commercial LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Registered office address changed from 9 Bond Street Chelmsford Essex CM1 1GD United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Company name changed dmc commercial LIMITED\certificate issued on 19/02/13
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|