Advanced company searchLink opens in new window

DTMG LIMITED

Company number 06382560

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-31
09 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 5,000
09 Oct 2012 CH01 Director's details changed for Mr Riaan Saunders on 31 August 2012
10 Feb 2012 SH08 Change of share class name or designation
08 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Dec 2010 SH06 Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 5,000.00
15 Dec 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of Enrico Saunders as a director
12 Nov 2010 CH01 Director's details changed for Mr Riaan Saunders on 1 June 2010
24 Sep 2010 SH06 Cancellation of shares. Statement of capital on 24 September 2010
  • GBP 100
24 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Sep 2010 SH03 Purchase of own shares.
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2010 TM01 Termination of appointment of Andrew Steele Smith as a director
23 Nov 2009 CH01 Director's details changed for Enrico Anton Saunders on 23 November 2009
30 Oct 2009 TM02 Termination of appointment of Andrew Larsen as a secretary
28 Sep 2009 363a Return made up to 26/09/09; full list of members
18 Jun 2009 288a Secretary appointed mr andrew larsen
18 Jun 2009 288c Director's Change of Particulars / riaan saunders / 18/06/2009 / HouseName/Number was: , now: ground floor flat, 111; Street was: 57 stroud road, wimbledon park, now: harbord street; Post Code was: SW19 8DQ, now: SW6 6PN; Country was: , now: united kingdom