Download leads from Nexok and grow your business. Find out more

DMG Promotions Limited

Documents

Total Documents37
Total Pages129

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off
5 August 2014Final Gazette dissolved via voluntary strike-off
22 April 2014First Gazette notice for voluntary strike-off
22 April 2014First Gazette notice for voluntary strike-off
15 April 2014Application to strike the company off the register
15 April 2014Application to strike the company off the register
1 April 2014First Gazette notice for compulsory strike-off
1 April 2014First Gazette notice for compulsory strike-off
30 September 2013Accounts for a dormant company made up to 31 December 2012
30 September 2013Accounts for a dormant company made up to 31 December 2012
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
5 March 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
27 September 2012Accounts for a dormant company made up to 31 December 2011
27 September 2012Accounts for a dormant company made up to 31 December 2011
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 2 December 2011 with a full list of shareholders
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
2 September 2011Accounts for a dormant company made up to 31 December 2010
2 September 2011Accounts for a dormant company made up to 31 December 2010
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 2 December 2010 with a full list of shareholders
12 October 2010Appointment of Diana Marie Graham as a director
12 October 2010Appointment of Diana Marie Graham as a director
24 August 2010First Gazette notice for compulsory strike-off
24 August 2010First Gazette notice for compulsory strike-off
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009
3 December 2009Termination of appointment of Graham Cowan as a director
3 December 2009Termination of appointment of Graham Cowan as a director
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009
3 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 3 December 2009
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing