DB IMPACT INVESTMENT (GP) LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

02/02/242 February 2024 Change of details for Dws Group Services Uk Limited as a person with significant control on 2024-02-01

View Document

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

View Document

05/12/235 December 2023 Director's details changed for James Savage on 2023-12-05

View Document

19/09/2319 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Martin John Parry on 2023-08-15

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17

View Document

20/07/2320 July 2023 Director's details changed for James Savage on 2023-07-14

View Document

20/07/2320 July 2023 Secretary's details changed for Ms Joanne Louise Bagshaw on 2023-07-17

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2019-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/11/2125 November 2021 Appointment of James Savage as a director on 2021-11-05

View Document

18/11/2118 November 2021 Termination of appointment of Nicholas Rupert Kenyon as a director on 2021-11-05

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Tiina Le Seong Lee as a director on 2021-07-05

View Document

29/07/2129 July 2021 Appointment of Nicholas Kenyon as a director on 2021-07-05

View Document

27/07/2127 July 2021 Appointment of Mr Martin John Parry as a director on 2021-07-06

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Frederick Peter Pidden as a director on 2021-07-05

View Document

04/02/194 February 2019 Confirmation statement made on 2019-01-31 with updates

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED DEIRDRE DAVIES

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 SECTION 519

View Document

24/04/1424 April 2014 SECTION 519

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINTER

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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