DBMIS LIMITED
Status | DISSOLVED |
Company No. | SC395918 |
Category | Private Limited Company |
Incorporated | 21 Mar 2011 |
Age | 13 years, 1 month, 7 days |
Jurisdiction | Scotland |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 23 days |
SUMMARY
DBMIS LIMITED is an dissolved private limited company with number SC395918. It was incorporated 13 years, 1 month, 7 days ago, on 21 March 2011 and it was dissolved 3 years, 3 months, 23 days ago, on 05 January 2021. The company address is Citypoint 2 25 Tyndrum Street, Glasgow, G4 0JY.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change account reference date company previous shortened
Date: 05 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Change registered office address company with date old address
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-30
Old address: 25 Citypoint 2 25 Tyndrum Street Glasgow Lanarkshire G4 0JY Scotland
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr David Gareth Kaye
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Gareth Kaye
Change date: 2014-02-01
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Mr David Gareth Kaye
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-01
Officer name: Mr David Gareth Kaye
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Change person director company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-03
Officer name: Mr David Gareth Kaye
Documents
Change person secretary company with change date
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-03
Officer name: Mr David Gareth Kaye
Documents
Change registered office address company with date old address
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Address
Type: AD01
Old address: 26 Aberfoyle Street 2/2 Glasgow G31 3RS Scotland
Change date: 2011-09-26
Documents
Some Companies
Number: | CE017114 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
COURT FARM KEYMER ROAD,DITCHLING,BN6 8QU
Number: | 05564641 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HYTHE AVENUE,BEXLEYHEATH,DA7 5NG
Number: | 10147277 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WALKERS ACCOUNTANTS LTD, SUITE 3 AIRESIDE HOUSE,AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ
Number: | 11251875 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CULLEY COURT,PETERBOROUGH,PE2 6WA
Number: | 11035321 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11874619 |
Status: | ACTIVE |
Category: | Private Limited Company |