This company is commonly known as Dsicmm Group Limited. The company was founded 17 years ago and was given the registration number 06180792. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DSICMM GROUP LIMITED |
---|---|---|
Company Number | : | 06180792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2007 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland, | Secretary | 04 May 2017 | Active |
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland, | Director | 04 May 2017 | Active |
The Paragon Suite, Irish Management Institute, Sandyford Road, Dublin D16 X8c3, Ireland, | Director | 04 May 2017 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 16 June 2017 | Active |
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP | Secretary | 18 May 2007 | Active |
Springfield Farm, Uley, Dursley, GL11 5AN | Secretary | 28 February 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 March 2007 | Active |
7 Basted Mill, Borough Green, Sevenoaks, TN15 8LP | Director | 18 May 2007 | Active |
59 Baynard Avenue, Little Dunmow, CM6 3FF | Director | 30 July 2007 | Active |
3, Forster Road, Holly Mount, Guildford, United Kingdom, GU2 9AE | Director | 16 March 2012 | Active |
East Wing, Hassobury Mansions, Hazelend, Bishops Stortford, CM23 1JR | Director | 30 July 2007 | Active |
Worthy Vale Manor, Camelford, PL32 9TT | Director | 30 July 2007 | Active |
Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB | Director | 06 January 2011 | Active |
148 Fort Road, London, SE1 5QA | Director | 30 July 2007 | Active |
2, Cambridge Road, Uxbridge, United Kingdom, UB8 1BG | Director | 18 December 2009 | Active |
CT3 | Director | 30 July 2007 | Active |
Goat Hill Farm Well Hill Lane, Chelsfield, Orpington, BR6 7JQ | Director | 30 July 2007 | Active |
Little Warley Hall, Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EN | Director | 30 July 2007 | Active |
54 Town Hill, West Malling, ME19 6QN | Director | 30 July 2007 | Active |
Springfield Farm, Uley, Dursley, GL11 5AN | Director | 18 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 March 2007 | Active |
Paragon Customer Communications Limited | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England, EC2M 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-24 | Dissolution | Dissolution application strike off company. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-15 | Capital | Legacy. | Download |
2021-12-15 | Insolvency | Legacy. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-10-29 | Capital | Capital allotment shares. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Accounts | Accounts with accounts type small. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-28 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.