D & G MINIBUSES LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

17/11/2117 November 2021 Application to strike the company off the register

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY ALI

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR AJMIL ALI

View Document

02/05/152 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR. ASRAR AHMED ALI

View Document

11/04/1311 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/05/122 May 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/04/116 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJMIL ALI / 08/03/2010

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED AJMIL IRSHAD ALI

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR ANWAR CHOUDHARY

View Document

08/04/098 April 2009 SECRETARY APPOINTED TRACEY ANNE ALI

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS UNITED KINGDOM

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information