DBS3 LIMITED

Company Documents

DateDescription
15/06/2415 June 2024 Order of court to wind up

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Document

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

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-05-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 16 High Street Southall UB1 3DA United Kingdom to Suite 312, Boundary House Cricket Field Road Uxbridge UB8 1QG on 2021-07-26

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF MD SAWKAT HOSSEN AS A PSC

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MD HOSSEN

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITIN RATILAL DIXIT

View Document

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

View Accounts

19/03/1919 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JITIN RATILAL DIXIT

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JITIN DIXIT

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR MD SAWKAT HOSSEN

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD SAWKAT HOSSEN

View Document

04/12/184 December 2018 CESSATION OF JITIN RATILAL DIXIT AS A PSC

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR HEMANTKUMAR DIXIT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR HEMANTKUMAR VASUDEV DIXIT

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information