DB IMPACT INVESTMENT (GP) LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
23/05/2423 May 2024 | Application to strike the company off the register |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
02/02/242 February 2024 | Change of details for Dws Group Services Uk Limited as a person with significant control on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01 |
05/12/235 December 2023 | Director's details changed for James Savage on 2023-12-05 |
19/09/2319 September 2023 | Accounts for a small company made up to 2022-12-31 |
15/08/2315 August 2023 | Director's details changed for Mr Martin John Parry on 2023-08-15 |
20/07/2320 July 2023 | Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17 |
20/07/2320 July 2023 | Director's details changed for James Savage on 2023-07-14 |
20/07/2320 July 2023 | Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17 |
16/02/2316 February 2023 | Second filing of Confirmation Statement dated 2019-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
03/11/223 November 2022 | Accounts for a small company made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
25/11/2125 November 2021 | Appointment of James Savage as a director on 2021-11-05 |
18/11/2118 November 2021 | Termination of appointment of Nicholas Rupert Kenyon as a director on 2021-11-05 |
07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Termination of appointment of Tiina Le Seong Lee as a director on 2021-07-05 |
29/07/2129 July 2021 | Appointment of Nicholas Kenyon as a director on 2021-07-05 |
27/07/2127 July 2021 | Appointment of Mr Martin John Parry as a director on 2021-07-06 |
27/07/2127 July 2021 | Termination of appointment of Andrew Frederick Peter Pidden as a director on 2021-07-05 |
04/02/194 February 2019 | Confirmation statement made on 2019-01-31 with updates |
17/02/1517 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
21/08/1421 August 2014 | DIRECTOR APPOINTED DEIRDRE DAVIES |
10/07/1410 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
29/04/1429 April 2014 | SECTION 519 |
24/04/1424 April 2014 | SECTION 519 |
14/02/1414 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
11/04/1311 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
04/03/134 March 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINTER |
22/02/1322 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
21/08/1221 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
27/03/1227 March 2012 | CURREXT FROM 31/07/2012 TO 31/12/2012 |
05/07/115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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