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

DM Perks Consultancy Ltd

Documents

Total Documents35
Total Pages125

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
15 December 2020First Gazette notice for voluntary strike-off
2 December 2020Application to strike the company off the register
8 June 2020Micro company accounts made up to 31 March 2020
8 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020
11 January 2020Confirmation statement made on 7 December 2019 with no updates
8 April 2019Micro company accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 7 December 2018 with no updates
5 September 2018Micro company accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 7 December 2017 with no updates
6 March 2017Total exemption full accounts made up to 31 December 2016
6 March 2017Total exemption full accounts made up to 31 December 2016
14 December 2016Confirmation statement made on 7 December 2016 with updates
14 December 2016Confirmation statement made on 7 December 2016 with updates
14 March 2016Total exemption small company accounts made up to 31 December 2015
14 March 2016Total exemption small company accounts made up to 31 December 2015
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
29 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
21 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
21 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
21 December 2014Director's details changed for Mr Dean Marc Perks on 1 July 2014
21 December 2014Director's details changed for Mr Dean Marc Perks on 1 July 2014
21 December 2014Director's details changed for Mr Dean Marc Perks on 1 July 2014
21 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
16 August 2014Registered office address changed from 72 Clos Dewi Sant Canton Cardiff CF11 9EX to 4 Coldbrook Road East Barry South Glamorgan CF63 1NF on 16 August 2014
16 August 2014Registered office address changed from 72 Clos Dewi Sant Canton Cardiff CF11 9EX to 4 Coldbrook Road East Barry South Glamorgan CF63 1NF on 16 August 2014
3 March 2014Total exemption small company accounts made up to 31 December 2013
3 March 2014Total exemption small company accounts made up to 31 December 2013
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing