D C I GLOBAL LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
28/07/2328 July 2023 | Application to strike the company off the register |
10/05/2310 May 2023 | Withdraw the company strike off application |
28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
16/03/2316 March 2023 | Application to strike the company off the register |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
24/02/2324 February 2023 | Registered office address changed from Pattern Store 1a Station Approach Gainsborough DN21 2AU United Kingdom to C/O Dg Accountants (Blyton) Ltd 53 Irwin Road Blyton Gainsborough DN21 3LS on 2023-02-24 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Termination of appointment of Michael John Albans-Jackson as a director on 2022-10-30 |
31/10/2231 October 2022 | Termination of appointment of Laurel Rhiannon Albans-Jackson as a director on 2022-10-30 |
21/10/2221 October 2022 | Termination of appointment of D I Accountants Ltd as a secretary on 2022-10-19 |
21/10/2221 October 2022 | Appointment of Mrs Melanie Jane Albans-Jackson as a secretary on 2022-10-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM THE PATTERN STORE 4C STATION APPROACH MARSHALLS YARD RETAIL PARK GAINSBOROUGH LINCOLNSHIRE DN21 2AU |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | DIRECTOR APPOINTED MISS LAUREL RHIANNON ALBANS-JACKSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | CORPORATE SECRETARY APPOINTED D I ACCOUNTANTS LTD |
16/12/1416 December 2014 | APPOINTMENT TERMINATED, SECRETARY RUNNING YOUR OWN BUSINESS LTD |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/07/1229 July 2012 | Annual return made up to 9 July 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN ALBANS-JACKSON |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/08/1112 August 2011 | Annual return made up to 9 July 2011 with full list of shareholders |
12/12/1012 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM SUITE 26 DUNLOP WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN UNITED KINGDOM |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE ALBANS-JACKSON / 09/07/2010 |
16/08/1016 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUNNING YOUR OWN BUSINESS LTD / 09/07/2010 |
16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2/4 HEWSON STREET, MESSINGHAM SCUNTHORPE NORTH LINCOLNSHIRE DN17 3PE |
16/08/1016 August 2010 | Annual return made up to 9 July 2010 with full list of shareholders |
19/04/1019 April 2010 | PREVSHO FROM 31/07/2010 TO 31/03/2010 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | COMPANY NAME CHANGED DSL INTERNATIONAL LTD CERTIFICATE ISSUED ON 20/03/09 |
12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
17/07/0817 July 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL ALBANS-JACKSON |
06/05/086 May 2008 | SECRETARY APPOINTED RUNNING YOUR OWN BUSINESS LTD |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL ALBANS-JACKSON |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | DIRECTOR RESIGNED |
12/07/0712 July 2007 | SECRETARY RESIGNED |
12/07/0712 July 2007 | NEW SECRETARY APPOINTED |
09/07/079 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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