DMD CONSULTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06588902 |
Category | Private Limited Company |
Incorporated | 09 May 2008 |
Age | 16 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 18 Apr 2023 |
Years | 1 year, 1 month, 15 days |
SUMMARY
DMD CONSULTING SERVICES LIMITED is an dissolved private limited company with number 06588902. It was incorporated 16 years, 25 days ago, on 09 May 2008 and it was dissolved 1 year, 1 month, 15 days ago, on 18 April 2023. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2022
Action Date: 11 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-11
Documents
Change account reference date company previous shortened
Date: 09 Nov 2022
Action Date: 11 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-04-11
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Old address: Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL
New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Change date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Matthew Denton
Change date: 2014-05-09
Documents
Change person secretary company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Hilary Susan Denton-Sparke
Change date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
Change date: 2010-06-02
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Matthew Denton
Change date: 2010-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Some Companies
8 RINGMORE RISE,LONDON,SE23 3DF
Number: | 06165288 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 THE AVENUE,SOUTHAMPTON,SO17 1XS
Number: | 07787428 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIS,HOCKENBERG,WINE,BROWN,KOEHN & SHORS,P.C.
C.S.STEINGER,HYDE PARK SQUARE,W2 2NQ
Number: | FC015343 |
Status: | ACTIVE |
Category: | Other company type |
114 WINDERMERE AVENUE,WEMBLEY,HA9 8RB
Number: | 11460519 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TECHNOLOGY CENTRE INWARD WAY,ELLESMERE PORT,CH65 3EN
Number: | 04984682 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR ASSET MANAGEMENT LIMITED
C/O SULLIVAN STREET PARTNERS LIMITED,LONDON,W1H 7JA
Number: | 10525486 |
Status: | ACTIVE |
Category: | Private Limited Company |