This company is commonly known as Dmh London Ltd. The company was founded 7 years ago and was given the registration number 10739662. The firm's registered office is in CHELMSFORD,. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford,, Essex. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DMH LONDON LTD |
---|---|---|
Company Number | : | 10739662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2017 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford,, Essex, England, CM1 1GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Little Victory Mount, St Marys Island, Chatham, United Kingdom, ME4 3TB | Director | 25 April 2017 | Active |
22, Little Victory Mount, St Marys Island, Chatham, United Kingdom, ME4 3TB | Director | 25 April 2017 | Active |
Mrs Sandra Howell | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Little Victory Mount, Chatham, United Kingdom, ME4 3TB |
Nature of control | : |
|
Mr Duncan Mcarthur Howell | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Little Victory Mount, Chatham, United Kingdom, ME4 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Accounts | Change account reference date company current extended. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Officers | Change person director company with change date. | Download |
2017-05-03 | Officers | Change person director company with change date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.