DG2 CONTROLS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

16/02/2416 February 2024 Application to strike the company off the register

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 110

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MITCHELL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART LYLE MITCHELL / 24/02/2017

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART LYLE MITCHELL / 22/02/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART LYLE MITCHELL / 22/02/2016

View Document

04/07/164 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM CARMONT HOUSE THE CRICHTON BANKEND ROAD DUMFRIES DG1 4ZJ SCOTLAND

View Document

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

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 32-34 HIGH STREET SANQUHAR DUMFRIESSHIRE DG4 6BL

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

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

View Accounts

07/06/137 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