DBS (SEVENOAKS) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

06/02/236 February 2023 Annual accounts for year ending 06 Feb 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-06

View Document

06/02/226 February 2022 Annual accounts for year ending 06 Feb 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-02-06

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

06/02/216 February 2021 Annual accounts for year ending 06 Feb 2021

View Accounts

05/02/215 February 2021 06/02/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

06/02/206 February 2020 Annual accounts for year ending 06 Feb 2020

View Accounts

05/11/195 November 2019 06/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

06/02/196 February 2019 Annual accounts for year ending 06 Feb 2019

View Accounts

05/11/185 November 2018 06/02/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY EDWARD BAILEY / 11/08/2017

View Document

06/02/186 February 2018 Annual accounts for year ending 06 Feb 2018

View Accounts

02/11/172 November 2017 06/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CESSATION OF ANTHONY STIRLING MINNS AS A PSC

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MINNS

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts for year ending 06 Feb 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 6 February 2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM OAK HOUSE LONDON ROAD SEVENOAKS KENT TN13 1AF ENGLAND

View Document

30/09/1530 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 35A GEORGE LANE GEORGE LANE BROMLEY BR2 7LG

View Document

20/03/1520 March 2015 CURREXT FROM 31/08/2015 TO 06/02/2016

View Document

28/08/1428 August 2014 26/08/14 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR GARY EDWARD BAILEY

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM STONEY RIDGE HOUSE HEADLEY ROAD, GRAYSHOTT HINDHEAD GU26 6DP ENGLAND

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED GREENFIELD RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

06/08/146 August 2014 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