DBG C LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/01/2522 January 2025 | Final Gazette dissolved following liquidation |
22/10/2422 October 2024 | Return of final meeting in a members' voluntary winding up |
09/11/239 November 2023 | Declaration of solvency |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
31/10/2331 October 2023 | Appointment of a voluntary liquidator |
31/10/2331 October 2023 | Registered office address changed from Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom to The Hemington Millhouse Bus Cent Station Road Castle Donington DE74 2NJ on 2023-10-31 |
10/07/2310 July 2023 | Director's details changed for Mr Colin Leslie Stokes on 2023-06-30 |
07/07/237 July 2023 | Termination of appointment of Harpreet Sohal as a secretary on 2023-07-01 |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
18/11/2218 November 2022 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 2022-11-18 |
30/09/2130 September 2021 | Appointment of Harpreet Sohal as a director on 2021-09-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-22 with updates |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CESSATION OF DEV INDRAVADAN PATEL AS A PSC |
04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ARJUN PATEL |
04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDG UK HOLDING LIMITED |
04/02/214 February 2021 | CESSATION OF ARJUN KARAN KIRTI PATEL AS A PSC |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
04/06/204 June 2020 | REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM |
23/05/1923 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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