DB PROP 3 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Notice of move from Administration to Dissolution

View Document

11/12/2411 December 2024 Administrator's progress report

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

16/05/2416 May 2024 Notice of extension of period of Administration

View Document

14/12/2314 December 2023 Administrator's progress report

View Document

14/06/2314 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

22/05/2322 May 2023 Appointment of an administrator

View Document

22/05/2322 May 2023 Registered office address changed from 46a Carnaby Street London W1F 9PS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-05-22

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/11/2111 November 2021 Director's details changed for Mr Dipak Panchal on 2021-11-11

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2020-06-28 to 2020-06-27

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TIMOTHY SULKIN / 10/07/2020

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096468470002

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096468470001

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096468470006

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096468470005

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096468470004

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096468470003

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/11/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR JAMIE TIMOTHY COKEY SULKIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / 6 BONES LIMITED / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM FINSGATE 5-7CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 07/09/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 6 BONES LIMITED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096468470002

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096468470001

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PANCHAL / 12/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 32 1 BANBURY COURT FLORAL STREET LONDON WC2E 9DJ UNITED KINGDOM

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company