Dmax Consulting Ltd

General information

Name:

Dmax Consulting Limited

Office Address:

The Apex 2 Sheriffs Orchard CV1 3PP Coventry

Number: 05875943

Incorporation date: 2006-07-13

Dissolution date: 2023-02-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dmax Consulting came into being in 2006 as a company enlisted under no 05875943, located at CV1 3PP Coventry at The Apex. The company's last known status was dissolved. Dmax Consulting had been on the market for at least seventeen years. Dmax Consulting Ltd was listed 14 years ago as Bauantik.

Jozef S. was this company's managing director, arranged to perform management duties on Fri, 17th Mar 2017.

Jozef S. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Dmax Consulting Ltd 2010-11-24
  • Bauantik Ltd 2006-07-13

Financial data based on annual reports

Company staff

Jozef S.

Role: Director

Appointed: 17 March 2017

Latest update: 28 December 2022

People with significant control

Jozef S.
Notified on 7 April 2016
Nature of control:
substantial control or influence
Alexej B.
Notified on 19 July 2016
Ceased on 17 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 April 2020
Confirmation statement last made up date 01 April 2019
Annual Accounts 15 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 15 April 2013
Annual Accounts 20 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 20 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 5 August 2015
Annual Accounts 1 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 April 2017
Annual Accounts 1 August 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 1 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 35110 : Production of electricity
  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies