DBR BUILDING SERVICES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2310 July 2023 Change of details for Mr David Allan Rundle as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr David Allan Rundle on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 5 Stonechat Mews Greenhithe Kent DA9 9TY on 2023-07-10

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Secretary's details changed for Mrs Wendy Rundle on 2021-07-29

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR BENJAMIN ALEXANDER RUNDLE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

02/04/192 April 2019 COMPANY NAME CHANGED KBC BY DESIGN LTD CERTIFICATE ISSUED ON 02/04/19

View Document

30/05/1830 May 2018 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