DMD VENTURES LIMITED

08019501
SUITE 1, FIRST FLOOR, 1 DUCHESS STREET LONDON ENGLAND W1W 6AN

Documents

Documents
Date Category Description Pages
17 Sep 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2022 mortgage Registration of a charge 15 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Nov 2021 capital Return of Allotment of shares 3 Buy now
20 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
20 Oct 2021 resolution Resolution 24 Buy now
20 Oct 2021 incorporation Memorandum Articles 31 Buy now
20 Oct 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
19 Aug 2021 mortgage Registration of a charge 15 Buy now
15 Jun 2021 mortgage Registration of a charge 15 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
17 Nov 2020 officers Termination of appointment of director (Bertrand Nicolas Hubert Perrodo) 1 Buy now
16 Oct 2020 accounts Annual Accounts 6 Buy now
06 Oct 2020 officers Change of particulars for director (Mr Ziad Talal Paul Noujaim) 2 Buy now
06 Oct 2020 officers Appointment of director (Mr Nicholas James Fallows) 2 Buy now
06 Oct 2020 officers Termination of appointment of director (Steffen Zurke) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Nyawira Wangari Kariuki) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Roger Metta) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Ramzi Gedeon) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Shahram David Elghanayan) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Anton Jivov) 1 Buy now
11 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2019 capital Return of Allotment of shares 4 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Mar 2019 accounts Annual Accounts 6 Buy now
07 Mar 2019 officers Termination of appointment of director (Vadim Jivov) 1 Buy now
07 Mar 2019 officers Appointment of director (Mr Anton Jivov) 2 Buy now
31 Dec 2018 resolution Resolution 53 Buy now
11 Dec 2018 capital Return of Allotment of shares 4 Buy now
11 Dec 2018 officers Appointment of director (Ms Nyawira Wangari Kariuki) 2 Buy now
21 May 2018 capital Return of Allotment of shares 9 Buy now
16 May 2018 mortgage Registration of a charge 42 Buy now
11 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2018 officers Appointment of director (Steffen Zurke) 2 Buy now
23 Apr 2018 resolution Resolution 57 Buy now
31 Jan 2018 accounts Annual Accounts 16 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Jan 2017 accounts Annual Accounts 14 Buy now
04 May 2016 annual-return Annual Return 9 Buy now
02 Mar 2016 accounts Annual Accounts 11 Buy now
06 Nov 2015 capital Return of Allotment of shares 3 Buy now
28 Oct 2015 officers Termination of appointment of director (Michael Webber) 1 Buy now
11 Sep 2015 officers Appointment of director (Mr Vadim Jivov) 2 Buy now
30 Jun 2015 annual-return Annual Return 9 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 officers Change of particulars for director (Ramzi Gedeon) 2 Buy now
30 Jun 2015 officers Change of particulars for director (Mr Roger Metta) 2 Buy now
19 Sep 2014 annual-return Annual Return 19 Buy now
15 Sep 2014 accounts Annual Accounts 11 Buy now
16 Jul 2014 accounts Annual Accounts 10 Buy now
09 Jul 2014 capital Notice of cancellation of treasury shares 4 Buy now
08 Jul 2014 capital Return of Allotment of shares 4 Buy now
08 Jul 2014 capital Return of purchase of own shares 3 Buy now
17 Jun 2014 officers Appointment of director (Mr Bertrand Perrodo) 2 Buy now
17 Jun 2014 officers Termination of appointment of director (Jimmy Metta) 1 Buy now
17 Jun 2014 officers Appointment of director (Mr Ziad Noujaim) 2 Buy now
05 Sep 2013 officers Termination of appointment of director (David Laurie) 1 Buy now
18 Jun 2013 officers Appointment of director (Mr Michael Webber) 2 Buy now
08 May 2013 annual-return Annual Return 8 Buy now
08 May 2013 officers Change of particulars for director (Mr Shahram David Elghanayan) 2 Buy now
18 Jan 2013 officers Appointment of director (Ramzi Gedeon) 3 Buy now
18 Jan 2013 officers Appointment of director (David Laurie) 3 Buy now
18 Jan 2013 officers Appointment of director (Roger Metta) 3 Buy now
18 Jan 2013 officers Appointment of director (Jimmy Metta) 3 Buy now
14 Jan 2013 capital Return of Allotment of shares 4 Buy now
11 Jan 2013 capital Return of Allotment of shares 4 Buy now
11 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jan 2013 resolution Resolution 26 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Apr 2012 officers Termination of appointment of director (Andrew Davis) 1 Buy now
25 Apr 2012 officers Appointment of director (Mr Shahram David Elghanayan) 2 Buy now
12 Apr 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 incorporation Incorporation Company 43 Buy now