DMS CAPITAL SOLUTIONS UK LIMITED

20-22 2nd Floor 20-22 2nd Floor, London, WC1R 4EB, England
StatusDISSOLVED
Company No.06087343
CategoryPrivate Limited Company
Incorporated07 Feb 2007
Age17 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years11 months, 26 days

SUMMARY

DMS CAPITAL SOLUTIONS UK LIMITED is an dissolved private limited company with number 06087343. It was incorporated 17 years, 3 months, 11 days ago, on 07 February 2007 and it was dissolved 11 months, 26 days ago, on 23 May 2023. The company address is 20-22 2nd Floor 20-22 2nd Floor, London, WC1R 4EB, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Laurent Leclercq

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dms Governance Risk and Compliance Services Limited

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2021

Action Date: 27 Feb 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-02-27

Officer name: Dms Governance (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-20

Officer name: Mr Ian Miller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Russell Brown

Termination date: 2020-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 2,912 GBP

Date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-09

Psc name: Dms Governance Risk and Compliance Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greta Eloise Seymour

Cessation date: 2019-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-09

Psc name: David Bree

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 2,372 GBP

Date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-09-01

Officer name: Dms Governance (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Leclercq

Change date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

New address: 20-22 2nd Floor Bedford Row London WC1R 4EB

Change date: 2019-08-23

Old address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Russell Brown

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Francois Jacques Garcin

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-18

Psc name: Argenthal Private Capital Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greta Eloise Seymour

Notification date: 2018-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-18

Officer name: Francois Jacques Garcin

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-18

Psc name: David Bree

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-18

Officer name: Dms Governance (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 11 Blackheath Village Blackheath London SE3 9LA

New address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2017

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Francois Jacques Garcin

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Christian Patrick Teroerde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 24 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fimeris LIMITED\certificate issued on 07/10/14

Documents

View document PDF

Change of name notice

Date: 07 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Brett Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Schuler

Termination date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Patrick Teroerde

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brindle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kyprianou

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Leclercq

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Old address: 67 Grosvenor Street London W1K 3JN United Kingdom

Change date: 2014-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Nelson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Haralambos Kyprianou

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brindle

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Schuler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-04

Old address: 58 Grosvenor Street London W1K 3JB United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Tymen

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 25 Jul 2011

Category: Capital

Type: SH01

Capital : 1,193 GBP

Date: 2011-07-25

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fidequity LTD\certificate issued on 22/03/11

Documents

View document PDF

Change of name notice

Date: 22 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Lesimple

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Tymen

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 31 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francois Jacques Garcin

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Francois Jacques Garcin

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christophe Tymen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Lesimple

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Francois Jacques Garcin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2009

Action Date: 15 May 2009

Category: Capital

Type: SH01

Date: 2009-05-15

Capital : 1,193 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 20 Apr 2009

Category: Capital

Type: SH01

Date: 2009-04-20

Capital : 1,066 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Capital

Type: SH01

Date: 2008-12-31

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from 42 berkeley square london W1J 5AW

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/10/08

Documents

View document PDF

Resolution

Date: 21 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 42 berkeley square london W1 5AW

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from c/o ajm tax consulting 11 blackheath village london SE3 9LA

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr christophe tymen

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

GREEN RANGE LIMITED

16A WELL HALL PARADE,LONDON,SE9 6SP

Number:11260790
Status:ACTIVE
Category:Private Limited Company

JMA MEDICS LTD

29 MORRIS CRESCENT,MOTHERWELL,ML1 5NH

Number:SC436347
Status:ACTIVE
Category:Private Limited Company

MEC ENGINEERS CONSTRUCTION LIMITED

HARWOOD HUTTON,BEACONSFIELD,HP9 1NB

Number:06749166
Status:ACTIVE
Category:Private Limited Company

MINDERS JOSHUA LANE LIMITED

C/O CARRINGTONS,BRADFORD,BD1 4AB

Number:10719417
Status:ACTIVE
Category:Private Limited Company

RSA INFOTECH LTD

17 TYE ROAD,IPSWICH,IP3 0FJ

Number:09646341
Status:ACTIVE
Category:Private Limited Company

STERLING HOME SERVICES LIMITED

RUTLAND HOUSE TIPPS END,WISBECH,PE14 9SG

Number:10734844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source