DMSG PROFESSIONAL SERVICES LIMITED

33- 35 Cathedral Road, Cardiff, CF11 9HB, Wales
StatusDISSOLVED
Company No.10515630
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 5 days

SUMMARY

DMSG PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 10515630. It was incorporated 7 years, 5 months, 23 days ago, on 07 December 2016 and it was dissolved 3 years, 5 days ago, on 25 May 2021. The company address is 33- 35 Cathedral Road, Cardiff, CF11 9HB, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105156300001

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Matthews

Change date: 2021-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Old address: 12 Cathedral Road Cardiff CF11 9LJ Wales

New address: 33- 35 Cathedral Road Cardiff CF11 9HB

Change date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 105156300001

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

New address: 12 Cathedral Road Cardiff CF11 9LJ

Old address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ United Kingdom

Change date: 2018-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-07

Psc name: Mr Paul Matthews

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-12

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONDENSATION AND DAMP SOLUTIONS LTD

1 GLOSSOP ROW,SHEFFIELD,S35 0GH

Number:11692357
Status:ACTIVE
Category:Private Limited Company

JIM NORTHOVER LIMITED

LIME COURT,RYE,TN31 6RS

Number:07770243
Status:ACTIVE
Category:Private Limited Company

MCE ASSOCIATES LIMITED

FLAT 2,LONDON,N1 2NH

Number:10363204
Status:ACTIVE
Category:Private Limited Company

MELIANAROWN LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11244035
Status:ACTIVE
Category:Private Limited Company

SAMBABAMBA LTD

23 LEVENS GROVE,BLACKPOOL,FY1 5PP

Number:06251213
Status:ACTIVE
Category:Private Limited Company

SEO ENTERPRISE LIMITED

EXPRESS NETWORKS,MANCHESTER,M4 5DL

Number:09586246
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