DBS EUROPE LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

22/07/2422 July 2024 Administrator's progress report

View Document

22/06/2422 June 2024 Notice of extension of period of Administration

View Document

11/05/2411 May 2024 Statement of affairs with form AM02SOA

View Document

22/01/2422 January 2024 Administrator's progress report

View Document

11/08/2311 August 2023 Result of meeting of creditors

View Document

06/07/236 July 2023 Statement of administrator's proposal

View Document

30/06/2330 June 2023 Appointment of an administrator

View Document

30/06/2330 June 2023 Registered office address changed from Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH England to Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-06-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

28/04/2328 April 2023 Full accounts made up to 2021-05-31

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

06/03/236 March 2023 Change of details for Mr David Thompson as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Scarborough Yorkshire YO11 3BQ United Kingdom to Continuity House Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr Barry John Gill as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Samuel Harry Joseph Kay on 2023-03-01

View Document

06/03/236 March 2023 Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr David Thompson on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Barry John Gill on 2023-03-01

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

14/06/2114 June 2021 Registration of charge 107614920001, created on 2021-06-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

01/05/211 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GILL / 01/05/2021

View Document

01/05/211 May 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN GILL / 01/05/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHAMBERS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WAYNE MOHAMMED AZIZ

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 27/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 27/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/179 May 2017 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