DGC ADMIN LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Cow Green Halifax West Yorkshire HX1 1HX on 2025-03-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Cessation of Dixongrantcapital Ltd as a person with significant control on 2024-04-03

View Document

18/04/2418 April 2024 Micro company accounts made up to 2022-12-31

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Notification of Stewart Dixon as a person with significant control on 2024-03-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Termination of appointment of Paul Grant as a director on 2023-07-10

View Document

05/04/235 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Appointment of Mr Stewart Dixon as a director on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Gregory Ronald Snape as a director on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Cessation of Gregory Ronald Snape as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Notification of Dixongrantcapital Ltd as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Paul Grant as a director on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Notification of Gregory Ronald Snape as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr Gregory Ronald Snape as a director on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Cessation of Sandra Levine as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Sandra Levine as a director on 2022-12-21

View Document

07/11/227 November 2022 Registered office address changed from Jubilee Chambers the Headrow Leeds LS1 2QS England to 20-22 Wenlock Road London N1 7GU on 2022-11-07

View Document

09/10/229 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN England to Jubilee Chambers the Headrow Leeds LS1 2QS on 2021-12-16

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

06/12/216 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM MANSION SUITE JUBILEE CHAMBERS 163-167 163-167 THE HEADROW LEEDS WEST YORKSHIRE LS1 2QS

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LEVINE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 19/07/15 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1520 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS SANDRA LEVINE

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 COMPANY NAME CHANGED KARAOKE K KLUB LTD CERTIFICATE ISSUED ON 07/10/13

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HARRISON / 04/07/2012

View Document

14/09/1114 September 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 17 SOMERS STREET LEEDS WEST YORKSHIRE LS1 2RG UNITED KINGDOM

View Document

21/06/1121 June 2011 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