DG HOSTING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2428 March 2024 Termination of appointment of Mark Edward James Baker as a director on 2024-03-15

View Document

28/03/2428 March 2024 Termination of appointment of Alan David Baker as a director on 2024-03-15

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

02/11/232 November 2023 Registered office address changed from St Lawrence 98 Southleigh Road Havant Hampshire PO9 2PR England to Unit 29 Highcroft Industrial Estate Enterprise Road Horndean PO8 0BT on 2023-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR ALAN DAVID BAKER

View Document

07/09/187 September 2018 CESSATION OF DARK GROUP LTD AS A PSC

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BAKER

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BAKER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

11/03/1811 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 21/11/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM UNIT 28, PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD PASSFIELD HAMPSHIRE GU30 7SB

View Document

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BAKER / 20/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM PASSFIELD BUSINESS CENTRE LYNCHBOROUGH ROAD, PASSFIELD LIPHOOK GU30 7SB ENGLAND

View Document

10/06/1310 June 2013 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