DMR GASKETS LIMITED

Register to unlock more data on OkredoRegister

DMR GASKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06725991

Incorporation date

16/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10-11 Charterhouse Square, London EC1M 6EECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2008)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon18/06/2024
Application to strike the company off the register
dot icon29/05/2024
Appointment of Mr John Morrison as a director on 2024-05-29
dot icon29/05/2024
Appointment of Lauren Orr as a director on 2024-05-29
dot icon29/05/2024
Termination of appointment of Thomas Baag Petersen as a director on 2024-05-29
dot icon27/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon14/09/2023
Resolutions
dot icon14/09/2023
Solvency Statement dated 13/09/23
dot icon14/09/2023
Statement by Directors
dot icon14/09/2023
Statement of capital on 2023-09-14
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon03/10/2022
Termination of appointment of Barbara Gibbes as a director on 2022-09-30
dot icon03/10/2022
Change of details for M Seals Uk Limited as a person with significant control on 2022-09-27
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon05/01/2022
Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 2022-01-05
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon01/09/2021
Termination of appointment of Christopher Paul Southwood as a director on 2021-08-30
dot icon07/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon07/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon07/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon07/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/01/2021
Notification of M Seals Uk Limited as a person with significant control on 2021-01-15
dot icon22/01/2021
Cessation of Diploma Holdings Plc as a person with significant control on 2021-01-15
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon04/08/2020
Appointment of Mr Thomas Baag Petersen as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Steve Ellis as a director on 2020-07-31
dot icon30/06/2020
Appointment of Mr Steve Ellis as a director on 2020-06-29
dot icon24/06/2020
Appointment of Mrs Barbara Gibbes as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Richard James O'connor as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nicholas Paul Widdrington Davies as a director on 2020-06-22
dot icon24/06/2020
Termination of appointment of Nigel Peter Lingwood as a director on 2020-06-22
dot icon07/05/2020
Appointment of Mr John Morrison as a secretary on 2020-05-05
dot icon07/05/2020
Termination of appointment of Anthony James Gallagher as a secretary on 2020-05-05
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon17/09/2019
Director's details changed for Mr Nicholas Paul Widdrington Davies on 2019-09-17
dot icon10/09/2019
Appointment of Mr Anthony James Gallagher as a secretary on 2019-09-02
dot icon09/09/2019
Termination of appointment of Julie Keay as a secretary on 2019-09-02
dot icon09/09/2019
Termination of appointment of Michael Antony Keay as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mr Nicholas Paul Widdrington Davies as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mr Christopher Paul Southwood as a director on 2019-09-02
dot icon09/09/2019
Appointment of Mr Nigel Peter Lingwood as a director on 2019-09-02
dot icon09/09/2019
Notification of Diploma Holdings Plc as a person with significant control on 2019-09-02
dot icon09/09/2019
Cessation of Sarah O'connor as a person with significant control on 2019-09-02
dot icon09/09/2019
Current accounting period extended from 2020-04-30 to 2020-09-30
dot icon09/09/2019
Registered office address changed from 24 Julian Road Sheffield South Yorkshire S9 1FZ to 12 Charterhouse Square London EC1M 6AX on 2019-09-09
dot icon14/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon10/05/2018
Notification of Sarah O'connor as a person with significant control on 2018-04-30
dot icon10/05/2018
Cessation of Richard James O'connor as a person with significant control on 2018-04-30
dot icon10/05/2018
Cessation of Michael Antony Keay as a person with significant control on 2018-04-30
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/07/2017
Change of details for Richard James O'connor as a person with significant control on 2017-05-05
dot icon18/05/2017
Director's details changed for Mr Richard James O'connor on 2017-05-05
dot icon17/05/2017
Director's details changed for Mr Richard James O`Connor on 2017-05-05
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Michael Antony Keay on 2013-01-29
dot icon29/01/2013
Secretary's details changed for Mrs Julie Keay on 2013-01-29
dot icon05/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/09/2011
Secretary's details changed for Mrs Julie Keay on 2011-09-21
dot icon21/09/2011
Director's details changed for Mr Michael Antony Keay on 2011-09-21
dot icon27/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Richard James O`Connor on 2009-10-16
dot icon18/11/2009
Director's details changed for Mr Michael Antony Keay on 2009-10-16
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Accounting reference date shortened from 31/10/2009 to 30/04/2009
dot icon16/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, John
Director
29/05/2024 - Present
49
Petersen, Thomas Baag
Director
03/08/2020 - 29/05/2024
4
Orr, Lauren
Director
29/05/2024 - Present
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMR GASKETS LIMITED

DMR GASKETS LIMITED is an(a) Dissolved company incorporated on 16/10/2008 with the registered office located at 10-11 Charterhouse Square, London EC1M 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMR GASKETS LIMITED?

toggle

DMR GASKETS LIMITED is currently Dissolved. It was registered on 16/10/2008 and dissolved on 10/09/2024.

Where is DMR GASKETS LIMITED located?

toggle

DMR GASKETS LIMITED is registered at 10-11 Charterhouse Square, London EC1M 6EE.

What does DMR GASKETS LIMITED do?

toggle

DMR GASKETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DMR GASKETS LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.