DME CONSULTANCY SERVICES LLP

First Floor, Lumiere First Floor, Lumiere, Borehamwood, WD6 1JH, Hertfordshire, England
StatusDISSOLVED
Company No.OC352844
CategoryLimited Liability Partnership
Incorporated04 Mar 2010
Age14 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 24 days

SUMMARY

DME CONSULTANCY SERVICES LLP is an dissolved limited liability partnership with number OC352844. It was incorporated 14 years, 2 months, 24 days ago, on 04 March 2010 and it was dissolved 2 years, 4 months, 24 days ago, on 04 January 2022. The company address is First Floor, Lumiere First Floor, Lumiere, Borehamwood, WD6 1JH, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 05 Oct 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Clare Louise Glanvill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Mar 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-31

Officer name: Michael Kevin Glanvill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-01

Officer name: Mr Michael Kevin Glanvill

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-02

Old address: Elwood House 42 Lytton Road Barnet Herts EN5 5BY

New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-04

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 limited liability partnership with made up date

Date: 12 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-04

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Anita Hooker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Clare Louise Glanvill

Documents

View document PDF

Incorporation limited liability partnership

Date: 04 Mar 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGNIESZKA ROZMARYNOWSKA LIMITED

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:09860961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AWAKEN2 LIMITED

556 WOLLATON ROAD,NOTTINGHAM,NG8 2AA

Number:10599714
Status:ACTIVE
Category:Private Limited Company

DABLEM LTD

6-7 BROADWAY MEWS,LONDON,E5 9AF

Number:09043524
Status:ACTIVE
Category:Private Limited Company

MST SPORTS TIMING LIMITED

2 NINIAN PARK,TAMWORTH,B77 5ES

Number:06446977
Status:ACTIVE
Category:Private Limited Company

NEGATECH LIMITED

THE GARDEN FLAT,RYDE,PO33 1JE

Number:03975469
Status:ACTIVE
Category:Private Limited Company

THE ASSET REGISTRY LIMITED

42 CROSBY ROAD NORTH,CROSBY,L22 4QQ

Number:09482353
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