DMB SOLUTIONS (UK) LIMITED

26 Stroudley Road, Brighton, BN1 4BH, East Sussex
StatusLIQUIDATION
Company No.06742602
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

DMB SOLUTIONS (UK) LIMITED is an liquidation private limited company with number 06742602. It was incorporated 15 years, 7 months, 9 days ago, on 06 November 2008. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-27

New address: 26 Stroudley Road Brighton East Sussex BN1 4BH

Old address: 2-3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2024

Action Date: 15 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2023

Action Date: 15 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2022

Action Date: 15 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2021

Action Date: 15 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-15

Documents

View document PDF

Liquidation change of membership of creditors or liquidation committee

Date: 10 Mar 2020

Category: Insolvency

Type: COM2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2020

Action Date: 15 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2019

Action Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Old address: 48 Borough Street 48 Borough Street Brighton BN1 3BG United Kingdom

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 27 Jan 2018

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

New address: 48 Borough Street 48 Borough Street Brighton BN1 3BG

Old address: 39 Sackville Road Hove East Sussex BN3 3WD

Change date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Powell

Change date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Christopher Bibb

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Anthony Powell

Change date: 2017-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Jayne Allen-Foord

Change date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Powell

Change date: 2017-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Jayne Allen-Foord

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Legacy

Date: 22 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Address

Type: AD01

Old address: the Cottage R/O 8 Clifton Terrace Brighton East Sussex BN1 3HA United Kingdom

Change date: 2010-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Powell

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Bibb

Change date: 2009-11-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Anthony Powell

Change date: 2009-11-10

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james anthony powell logged form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed christopher bibb logged form

Documents

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY WILTON LIMITED

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:05006940
Status:ACTIVE
Category:Private Limited Company

DAMASCENE CONSULTING LTD

5 ROCKINGHAM COURT,BECKENHAM,BR3 1PF

Number:09390613
Status:ACTIVE
Category:Private Limited Company

LINDON TOWN LIMITED

22 SPEZIA ROAD,LONDON,NW10 4QJ

Number:09249326
Status:ACTIVE
Category:Private Limited Company

LOGOS THERAPY SERVICES LIMITED

85A HIGH STREET,GODALMING,GU7 1AW

Number:04990125
Status:ACTIVE
Category:Private Limited Company

P. J. RAINES LIMITED

12 WARWICK CRESCENT,NORTH YORKSHIRE,HG2 8JA

Number:04658969
Status:ACTIVE
Category:Private Limited Company

QRATOR LIMITED

C/O CLINTONS 55 DRURY LANE,LONDON,WC2B 5RZ

Number:07842998
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