About

Registered Number: 04386736
Date of Incorporation: 04/03/2002 (22 years and 4 months ago)
Company Status: Liquidation
Registered Address: Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

 

Founded in 2002, Dmitro Ltd have registered office in Matlock in Derbyshire, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. There is one director listed as Buckmaster, Adrian for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCKMASTER, Adrian 01 June 2013 31 January 2014 1

Filing History

Document Type Date
LIQ03 - N/A 10 June 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 02 July 2015
AD01 - Change of registered office address 16 April 2014
RESOLUTIONS - N/A 15 April 2014
RESOLUTIONS - N/A 15 April 2014
4.20 - N/A 15 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2014
TM02 - Termination of appointment of secretary 07 March 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 02 July 2013
AP03 - Appointment of secretary 26 June 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AD01 - Change of registered office address 27 September 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 19 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 03 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 16 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 16 July 2004
363s - Annual Return 22 March 2004
363s - Annual Return 22 March 2004
DISS40 - Notice of striking-off action discontinued 14 October 2003
AA - Annual Accounts 13 October 2003
GAZ1 - First notification of strike-off action in London Gazette 26 August 2003
287 - Change in situation or address of Registered Office 02 April 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 May 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.