Dmc Global Group Ltd

DataGardener
dissolved

Dmc Global Group Ltd

08486277Private Limited With Share Capital

3 The Courtyard Harris Business, Hanbury Road, Bromsgrove, B604DJ
Incorporated

12/04/2013

Company Age

13 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Dmc Global Group Ltd (08486277) is a private limited with share capital incorporated on 12/04/2013 (13 years old) and registered in bromsgrove, B604DJ. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 12/04/2013
B604DJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-06-2018
Resolution
Category:Resolution
Date:18-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Capital Alter Shares Subdivision
Category:Capital
Date:26-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:26-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Incorporation Company
Category:Incorporation
Date:12-04-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date21/11/2016
Latest Accounts31/03/2016

Trading Addresses

15 Bowling Green Lane, London, EC1R0BD
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B604DJRegistered

Contact

3 The Courtyard Harris Business, Hanbury Road, Bromsgrove, B604DJ