This company is commonly known as D.m. Trading (gb) Limited. The company was founded 11 years ago and was given the registration number 08206331. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | D.M. TRADING (GB) LIMITED |
---|---|---|
Company Number | : | 08206331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2012 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 07 September 2012 | Active |
Mr Stephen Goulding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-06 | Gazette | Gazette filings brought up to date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Officers | Change person director company with change date. | Download |
2018-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-11 | Gazette | Gazette filings brought up to date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Officers | Change person director company with change date. | Download |
2016-02-19 | Address | Change registered office address company with date old address new address. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Officers | Change person director company with change date. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.