About

Registered Number: 06097653
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Dmbm Ltd was registered on 12 February 2007 and has its registered office in Kent, it's status is listed as "Dissolved". The current directors of Dmbm Ltd are listed as Plat, Ronald Jacobus, C.C. Law Services Ltd. in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAT, Ronald Jacobus 29 June 2010 - 1
C.C. LAW SERVICES LTD. 04 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 February 2013
AP02 - Appointment of corporate director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 05 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 18 February 2010
CH02 - Change of particulars for corporate director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 20 February 2008
225 - Change of Accounting Reference Date 09 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.