Dmx Recovery Ltd was registered on 17 January 2013, it's status is listed as "Active". This company has 2 directors listed as Kandenga, Patience, Kandenga, Patience at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDENGA, Patience | 17 January 2013 | 03 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KANDENGA, Patience | 17 January 2013 | 03 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 30 October 2019 | |
TM02 - Termination of appointment of secretary | 18 September 2019 | |
TM01 - Termination of appointment of director | 18 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2019 | |
CS01 - N/A | 16 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AA - Annual Accounts | 08 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2018 | |
CS01 - N/A | 30 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 28 August 2015 | |
CH01 - Change of particulars for director | 23 August 2015 | |
AD01 - Change of registered office address | 21 October 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
NEWINC - New incorporation documents | 17 January 2013 |