DGC ADMIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/08/2525 August 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 07/10/247 October 2024 | Micro company accounts made up to 2023-12-31 |
| 07/10/247 October 2024 | Cessation of Dixongrantcapital Ltd as a person with significant control on 2024-04-03 |
| 18/04/2418 April 2024 | Micro company accounts made up to 2022-12-31 |
| 18/04/2418 April 2024 | Compulsory strike-off action has been discontinued |
| 18/04/2418 April 2024 | Compulsory strike-off action has been discontinued |
| 17/04/2417 April 2024 | Notification of Stewart Dixon as a person with significant control on 2024-03-17 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 10/07/2310 July 2023 | Termination of appointment of Paul Grant as a director on 2023-07-10 |
| 05/04/235 April 2023 | Certificate of change of name |
| 03/04/233 April 2023 | Appointment of Mr Stewart Dixon as a director on 2023-04-03 |
| 03/04/233 April 2023 | Termination of appointment of Gregory Ronald Snape as a director on 2023-04-03 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
| 03/04/233 April 2023 | Cessation of Gregory Ronald Snape as a person with significant control on 2023-04-03 |
| 03/04/233 April 2023 | Notification of Dixongrantcapital Ltd as a person with significant control on 2023-04-03 |
| 03/04/233 April 2023 | Appointment of Mr Paul Grant as a director on 2023-04-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Notification of Gregory Ronald Snape as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Appointment of Mr Gregory Ronald Snape as a director on 2022-12-21 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
| 21/12/2221 December 2022 | Cessation of Sandra Levine as a person with significant control on 2022-12-21 |
| 21/12/2221 December 2022 | Termination of appointment of Sandra Levine as a director on 2022-12-21 |
| 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 |
| 09/10/229 October 2022 | Micro company accounts made up to 2021-12-31 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-06-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 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 |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 06/12/216 December 2021 | Micro company accounts made up to 2020-12-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 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 |
| 29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA LEVINE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/08/1631 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/07/1520 July 2015 | 19/07/15 STATEMENT OF CAPITAL GBP 100 |
| 20/07/1520 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANNE HARRISON |
| 17/11/1417 November 2014 | DIRECTOR APPOINTED MRS SANDRA LEVINE |
| 01/10/141 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | COMPANY NAME CHANGED KARAOKE K KLUB LTD CERTIFICATE ISSUED ON 07/10/13 |
| 30/09/1330 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 12/07/1312 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 04/07/124 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 04/07/124 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HARRISON / 04/07/2012 |
| 14/09/1114 September 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
| 02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 17 SOMERS STREET LEEDS WEST YORKSHIRE LS1 2RG UNITED KINGDOM |
| 21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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