DBC4 LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Micro company accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Registered office address changed from Unit 1, 3 Down Close Ealing Northolt UB5 6NS England to Unit 1, 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2021-11-30

View Document

05/01/235 January 2023 Registered office address changed from Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ England to Unit 1, 3 Down Close Ealing Northolt UB5 6NS on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Registered office address changed from Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ United Kingdom to Room 104 Oyo Hotel 3 Leisure Way London N12 0QZ on 2022-04-28

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Studio 330 the Stay Club 5J Nicoll Road London NW10 9AX England to Room 332 Oyo Hotel 3 Leisure Way Finchley N12 0QZ on 2021-07-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 10 COLMAN COURT CHRISTCHURCH AVENUE LONDON N12 0DT ENGLAND

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 10 CHRISTCHURCH AVENUE LONDON N12 0DT UNITED KINGDOM

View Document

05/11/185 November 2018 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