Advanced company searchLink opens in new window

DMC PARTNERS (LONDON) LIMITED

Company number 07937886

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)
31 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017
16 Aug 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 16 August 2016
16 Aug 2016 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
08 Aug 2016 4.70 Declaration of solvency
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
07 Apr 2016 AA Group of companies' accounts made up to 31 December 2014
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8,344,021
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 TM01 Termination of appointment of Philippe Costeletos as a director on 3 July 2015
06 Jul 2015 TM01 Termination of appointment of Kenneth Johann Costa as a director on 3 July 2015
06 Jul 2015 TM01 Termination of appointment of Christopher Michael Barter as a director on 3 July 2015
06 Jul 2015 TM01 Termination of appointment of Samuel Jonathan Wisnia as a director on 3 July 2015
03 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 February 2015
03 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/12/2014.
16 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 8,343,873.55
17 Oct 2014 TM01 Termination of appointment of Charles Richard Power as a director on 30 September 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 150
07 Oct 2013 AA Full accounts made up to 31 December 2012
02 Oct 2013 AP01 Appointment of Kenneth Johann Costa as a director