About

Registered Number: 06932719
Date of Incorporation: 12/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: The Old Bakery No 1 Primrose Terrace, Shrubbery Road, Gravesend, Kent, DA12 1JN

 

Dlm Environmental Consultants Ltd was registered on 12 June 2009 and are based in Gravesend in Kent, it's status at Companies House is "Dissolved". Dlm Environmental Consultants Ltd has one director listed as Moore, David Laurence Joseph in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, David Laurence Joseph 04 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
DISS40 - Notice of striking-off action discontinued 21 August 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 18 June 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AR01 - Annual Return 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AD01 - Change of registered office address 08 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 July 2013
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 28 May 2012
SH01 - Return of Allotment of shares 28 May 2012
AP01 - Appointment of director 28 May 2012
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 18 May 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 September 2010
225 - Change of Accounting Reference Date 12 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.