DESIGN BUILDING CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
08/02/248 February 2024 | Voluntary strike-off action has been suspended |
08/02/248 February 2024 | Voluntary strike-off action has been suspended |
02/02/242 February 2024 | Application to strike the company off the register |
24/08/2324 August 2023 | Registered office address changed from 113 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-08-24 |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
03/03/233 March 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Micro company accounts made up to 2021-09-30 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-09-30 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | COMPANY NAME CHANGED D & S INTEGRATED SERVICES LTD CERTIFICATE ISSUED ON 17/11/16 |
16/11/1616 November 2016 | DIRECTOR APPOINTED MR FALAK YUSSOUF |
16/11/1616 November 2016 | APPOINTMENT TERMINATED, DIRECTOR AMID YUSSOUF |
06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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