DB GLOBAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Final Gazette dissolved following liquidation |
| 07/05/247 May 2024 | Return of final meeting in a creditors' voluntary winding up |
| 06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-02-26 |
| 16/05/2216 May 2022 | Liquidators' statement of receipts and payments to 2022-02-26 |
| 13/03/1813 March 2018 | REGISTERED OFFICE CHANGED ON 13/03/2018 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND |
| 09/03/189 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 09/03/189 March 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 09/03/189 March 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 14/03/1714 March 2017 | FIRST GAZETTE |
| 25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM C/O DAVIS BONLEY NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE |
| 13/04/1613 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/04/1513 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 3RD FLOOR SOUTHBURY HOUSE 280-286 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TR |
| 01/05/141 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM UNIT 4 NORTHGATE BUSINESS CENTRE CROWN ROAD ENFIELD MIDDLESEX EN1 1TG |
| 22/03/1322 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/04/108 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 18/04/0918 April 2009 | COMPANY NAME CHANGED DB IMPEX LIMITED CERTIFICATE ISSUED ON 20/04/09 |
| 07/04/097 April 2009 | DIRECTOR APPOINTED MR ADRIAN BAVETTA |
| 11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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