DG3 UK INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Return of final meeting in a members' voluntary winding up

View Document

16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-11-19

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Change of details for Dg3 Holdings Limited as a person with significant control on 2023-11-28

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-12-05

View Document

01/12/231 December 2023 Declaration of solvency

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

29/11/2329 November 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Statement of capital on 2023-09-28

View Document

28/09/2328 September 2023 Resolutions

View Document

28/09/2328 September 2023 Resolutions

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Termination of appointment of Maria Jayne Gibbs as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Gary Ronald Wilson as a director on 2021-12-01

View Document

30/11/2130 November 2021 Satisfaction of charge 065323770001 in full

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SECRETARY APPOINTED MS SUZANNE LATOUCHE

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR PETER LIONEL FURLONGE

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
UNIT C3 ENTERPRISE BUSINESS PARK MILLHARBOUR
DOCKLANDS
LONDON
E14 9TE

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

02/07/132 July 2013 ALTER ARTICLES 25/06/2013

View Document

02/07/132 July 2013 INCREASE AUTH SHARE CAPITAL 30/07/2010

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM C/O KIRKLAND & ELLIS INTERNATIONAL 30 ST. MARY AXE LONDON EC3A 8AF

View Document

21/05/1021 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED PAUL JEAL

View Document

08/04/108 April 2010 DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIORGIO

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GIORGIO

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

06/05/086 May 2008 SHARE AGREEMENT OTC

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY PAUL GIORGIO

View Document

07/04/087 April 2008 DIRECTOR APPOINTED TERRENCE MAXWELL MULLEN

View Document

12/03/0812 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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