DMS CAPITAL SOLUTIONS UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-23 View Report
Gazette. Gazette notice voluntary. 2023-03-07 View Report
Dissolution. Dissolution application strike off company. 2023-02-22 View Report
Officers. Termination date: 2022-12-31. Officer name: Laurent Leclercq. 2023-02-22 View Report
Gazette. Gazette filings brought up to date. 2022-11-30 View Report
Gazette. Gazette notice compulsory. 2022-11-29 View Report
Accounts. Accounts type total exemption full. 2022-11-25 View Report
Confirmation statement. Statement with updates. 2022-03-22 View Report
Persons with significant control. Psc name: Dms Governance Risk and Compliance Services Limited. Change date: 2021-03-01. 2021-10-27 View Report
Accounts. Accounts type full. 2021-10-01 View Report
Officers. Change date: 2021-02-27. Officer name: Dms Governance (Uk) Limited. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Officers. Appointment date: 2020-09-20. Officer name: Mr Ian Miller. 2020-10-02 View Report
Officers. Officer name: Matthew Russell Brown. Termination date: 2020-09-20. 2020-10-01 View Report
Accounts. Accounts type full. 2020-09-05 View Report
Capital. Capital allotment shares. 2020-03-26 View Report
Confirmation statement. Statement with updates. 2020-02-16 View Report
Persons with significant control. Notification date: 2019-08-09. Psc name: Dms Governance Risk and Compliance Services Limited. 2019-11-20 View Report
Persons with significant control. Psc name: Greta Eloise Seymour. Cessation date: 2019-08-09. 2019-11-20 View Report
Persons with significant control. Cessation date: 2019-08-09. Psc name: David Bree. 2019-11-20 View Report
Resolution. Description: Resolutions. 2019-11-13 View Report
Capital. Capital allotment shares. 2019-11-04 View Report
Officers. Change date: 2019-09-01. Officer name: Dms Governance (Uk) Limited. 2019-09-13 View Report
Officers. Officer name: Mr Laurent Leclercq. Change date: 2019-09-01. 2019-09-12 View Report
Accounts. Accounts type micro entity. 2019-08-26 View Report
Address. New address: 20-22 2nd Floor Bedford Row London WC1R 4EB. Change date: 2019-08-23. Old address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS England. 2019-08-23 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Resolution. Description: Resolutions. 2018-09-11 View Report
Accounts. Accounts type micro entity. 2018-09-01 View Report
Officers. Officer name: Mr. Matthew Russell Brown. Appointment date: 2018-06-01. 2018-06-13 View Report
Officers. Termination date: 2018-04-18. Officer name: Francois Jacques Garcin. 2018-05-31 View Report
Persons with significant control. Cessation date: 2018-04-18. Psc name: Argenthal Private Capital Ltd. 2018-05-31 View Report
Persons with significant control. Psc name: Greta Eloise Seymour. Notification date: 2018-04-18. 2018-05-31 View Report
Officers. Termination date: 2018-04-18. Officer name: Francois Jacques Garcin. 2018-05-31 View Report
Persons with significant control. Notification date: 2018-04-18. Psc name: David Bree. 2018-05-31 View Report
Officers. Appointment date: 2018-04-18. Officer name: Dms Governance (Uk) Limited. 2018-05-31 View Report
Address. Old address: 11 Blackheath Village Blackheath London SE3 9LA. New address: Dms Governance (Uk) Limited, Suite 402 52 Brook Street London W1K 5DS. Change date: 2018-05-31. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Accounts. Accounts type total exemption full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Officers. Change date: 2015-12-31. Officer name: Mr Francois Jacques Garcin. 2017-01-22 View Report
Accounts. Accounts type full. 2016-05-07 View Report
Annual return. With made up date full list shareholders. 2016-03-05 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Officers. Termination date: 2015-05-20. Officer name: Christian Patrick Teroerde. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-03-07 View Report
Resolution. Description: Resolutions. 2014-10-24 View Report
Resolution. Description: Resolutions. 2014-10-24 View Report
Capital. Capital return purchase own shares. 2014-10-24 View Report
Change of name. Description: Company name changed fimeris LIMITED\certificate issued on 07/10/14. 2014-10-07 View Report