DG INSTALLATIONS GROUP LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/10/2516 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/10/2516 October 2025 NewVoluntary strike-off action has been suspended

View Document

09/10/259 October 2025 NewApplication to strike the company off the register

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GRINHAM / 11/09/2019

View Document

11/09/1911 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCHISE ACCOUNTING SECRETARIES LTD / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 48 NUTFIELD ROAD REDHILL SURREY RH1 3EP UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 91 ST GEORGES RD ST. GEORGES ROAD HASTINGS TN34 3NF UNITED KINGDOM

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY GRINHAM / 13/05/2019

View Document

13/05/1913 May 2019 CORPORATE SECRETARY APPOINTED FRANCHISE ACCOUNTING SECRETARIES LTD

View Document

09/07/189 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information