DBR BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
10/07/2310 July 2023 | Change of details for Mr David Allan Rundle as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Director's details changed for Mr David Allan Rundle on 2023-07-10 |
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 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Secretary's details changed for Mrs Wendy Rundle on 2021-07-29 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR BENJAMIN ALEXANDER RUNDLE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
02/04/192 April 2019 | COMPANY NAME CHANGED KBC BY DESIGN LTD CERTIFICATE ISSUED ON 02/04/19 |
30/05/1830 May 2018 | 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