DPB TRADING LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

03/07/243 July 2024 Compulsory strike-off action has been suspended

View Document

13/06/2413 June 2024

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Registered office address changed to PO Box 4385, 13558842 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-26

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-08-23

View Document

23/08/2323 August 2023 Annual accounts for year ending 23 Aug 2023

View Accounts

22/08/2322 August 2023 Current accounting period shortened from 2023-08-31 to 2023-08-23

View Document

07/07/237 July 2023 Notification of Valdemars Krumins as a person with significant control on 2023-07-01

View Document

07/07/237 July 2023 Appointment of Mr Valdemars Krumins as a director on 2023-07-01

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

07/07/237 July 2023

View Document

29/03/2329 March 2023 Termination of appointment of Derek Paul Brown as a director on 2023-03-27

View Document

29/03/2329 March 2023 Appointment of Mr Paul Andrew Streete as a director on 2023-03-27

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Cessation of Derek Paul Brown as a person with significant control on 2023-03-27

View Document

09/12/229 December 2022 Certificate of change of name

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

08/12/228 December 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 4208a 196 High Road Wood Green London N22 8HH on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mr Derek Paul Brown as a director on 2022-12-07

View Document

08/12/228 December 2022 Notification of Derek Paul Brown as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Bryan Thornton as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-12-07

View Document

08/12/228 December 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-12-07

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Incorporation

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