DBG C LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/01/2522 January 2025 Final Gazette dissolved following liquidation

View Document

22/10/2422 October 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Declaration of solvency

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

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

View Document

10/07/2310 July 2023 Director's details changed for Mr Colin Leslie Stokes on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Harpreet Sohal as a secretary on 2023-07-01

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

30/09/2130 September 2021 Appointment of Harpreet Sohal as a director on 2021-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CESSATION OF DEV INDRAVADAN PATEL AS A PSC

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR ARJUN PATEL

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDG UK HOLDING LIMITED

View Document

04/02/214 February 2021 CESSATION OF ARJUN KARAN KIRTI PATEL AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 2 MAPLE COURT DAVENPORT STREET MACCLESFIELD CHESHIRE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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