DBS (WEST VIEW) LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | Application to strike the company off the register |
29/04/2529 April 2025 | Micro company accounts made up to 2025-01-15 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/01/2515 January 2025 | Annual accounts for year ending 15 Jan 2025 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-01-15 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
15/01/2415 January 2024 | Annual accounts for year ending 15 Jan 2024 |
04/10/234 October 2023 | Micro company accounts made up to 2023-01-15 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
15/01/2315 January 2023 | Annual accounts for year ending 15 Jan 2023 |
14/10/2214 October 2022 | Micro company accounts made up to 2022-01-15 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
01/02/221 February 2022 | Change of details for Mr Anthony Stirling Minns as a person with significant control on 2021-01-15 |
15/01/2215 January 2022 | Annual accounts for year ending 15 Jan 2022 |
04/10/214 October 2021 | Satisfaction of charge 102804860001 in full |
29/09/2129 September 2021 | Micro company accounts made up to 2021-01-15 |
15/01/2115 January 2021 | Annual accounts for year ending 15 Jan 2021 |
15/01/2015 January 2020 | Annual accounts for year ending 15 Jan 2020 |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 15/01/19 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 102804860001 |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN REYNOLDS GAYNER |
12/02/1912 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELVIN ENSOR PATRICK |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
15/01/1915 January 2019 | Annual accounts for year ending 15 Jan 2019 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 15/01/18 |
15/01/1815 January 2018 | Annual accounts for year ending 15 Jan 2018 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
10/02/1710 February 2017 | 16/08/16 STATEMENT OF CAPITAL GBP 450 |
21/11/1621 November 2016 | CURREXT FROM 31/07/2017 TO 15/01/2018 |
15/07/1615 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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